About

Registered Number: 05475468
Date of Incorporation: 08/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: JEFFREYS HENRY LLP, Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

 

Having been setup in 2005, Dotworld Ltd are based in London, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. This company has 3 directors listed as Beasley, Shelley Lynne Earhart, Guscic, John, Babtain, Abdul Mohsen Al.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEASLEY, Shelley Lynne Earhart 23 November 2018 - 1
GUSCIC, John 23 November 2018 - 1
BABTAIN, Abdul Mohsen Al 08 June 2005 09 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 26 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 14 March 2019
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
CS01 - N/A 02 July 2018
RP04CS01 - N/A 27 June 2018
AA - Annual Accounts 11 June 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 10 October 2016
SH01 - Return of Allotment of shares 10 October 2016
CS01 - N/A 24 August 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
AA - Annual Accounts 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 12 March 2013
CH01 - Change of particulars for director 12 June 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 10 June 2012
AA01 - Change of accounting reference date 30 March 2012
AD01 - Change of registered office address 22 August 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 30 March 2010
TM02 - Termination of appointment of secretary 24 February 2010
AD01 - Change of registered office address 24 February 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 13 June 2006
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.