About

Registered Number: 04715711
Date of Incorporation: 28/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (5 years and 5 months ago)
Registered Address: 75a Jacobs Wells Road, Bristol, BS8 1DJ

 

Established in 2003, Philip Dod Ltd has its registered office in Bristol, it's status is listed as "Dissolved". Dod, Philip George, Kirk, Sophie Elizabeth, Dod, Suzan Anna, Hay, Kathleen Ann, Johnson, Zoe are listed as directors of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOD, Philip George 28 March 2003 - 1
KIRK, Sophie Elizabeth 09 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
DOD, Suzan Anna 28 March 2003 14 February 2006 1
HAY, Kathleen Ann 20 March 2009 04 April 2018 1
JOHNSON, Zoe 14 February 2006 25 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 08 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 06 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 12 June 2017
CS01 - N/A 05 April 2017
EH02 - N/A 28 March 2017
EH03 - N/A 28 March 2017
EH01 - N/A 28 March 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 29 April 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.