About

Registered Number: 02735289
Date of Incorporation: 29/07/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Suite 1 Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent, TN24 0HB,

 

Established in 1992, Eric Dobby Publishing Ltd have registered office in Ashford in Kent, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. Dobby, Tracey Anne, Dobby, Celia Audrey Marie, Dobby, Eric Robert are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBY, Tracey Anne 04 December 2003 - 1
DOBBY, Celia Audrey Marie 29 July 1992 03 December 2003 1
DOBBY, Eric Robert 29 July 1992 01 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 19 February 2020
AA - Annual Accounts 09 August 2019
CH01 - Change of particulars for director 29 April 2019
PSC04 - N/A 25 February 2019
CS01 - N/A 25 February 2019
AD01 - Change of registered office address 10 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 04 July 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 07 July 2015
TM01 - Termination of appointment of director 25 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 06 November 2006
287 - Change in situation or address of Registered Office 31 July 2006
363s - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 17 February 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
AA - Annual Accounts 08 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
363s - Annual Return 07 April 2003
287 - Change in situation or address of Registered Office 17 February 2003
AA - Annual Accounts 13 November 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 03 May 2002
363s - Annual Return 20 February 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 13 December 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 24 April 1999
AA - Annual Accounts 25 July 1998
363s - Annual Return 01 May 1998
363s - Annual Return 08 May 1997
AA - Annual Accounts 08 May 1997
AA - Annual Accounts 06 February 1996
363s - Annual Return 06 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1995
363s - Annual Return 18 January 1995
395 - Particulars of a mortgage or charge 22 December 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 11 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1993
288 - N/A 11 August 1992
288 - N/A 11 August 1992
NEWINC - New incorporation documents 29 July 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.