About

Registered Number: 08381827
Date of Incorporation: 30/01/2013 (11 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: Kemp House, 152 - 160 City Road, London, EC1V 2NX,

 

Dot.J Franchise & Trade Ltd was registered on 30 January 2013, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation has 4 directors listed as Moeller, Detlev Klaus, Baur, Susanne, Moeller, Detlev Klaus, Ritzal, Julia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUR, Susanne 01 August 2013 30 September 2014 1
MOELLER, Detlev Klaus 30 January 2013 31 August 2013 1
RITZAL, Julia 05 February 2016 23 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MOELLER, Detlev Klaus 01 September 2013 29 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 25 October 2016
CH01 - Change of particulars for director 28 September 2016
RESOLUTIONS - N/A 27 September 2016
AP01 - Appointment of director 25 September 2016
TM01 - Termination of appointment of director 25 September 2016
CH01 - Change of particulars for director 15 April 2016
CH01 - Change of particulars for director 15 April 2016
AD01 - Change of registered office address 24 March 2016
CERTNM - Change of name certificate 02 March 2016
AR01 - Annual Return 19 February 2016
AP01 - Appointment of director 13 February 2016
TM01 - Termination of appointment of director 13 February 2016
AR01 - Annual Return 08 October 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 21 May 2015
TM02 - Termination of appointment of secretary 13 November 2014
CH01 - Change of particulars for director 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AR01 - Annual Return 19 September 2014
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
AP03 - Appointment of secretary 12 September 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AD01 - Change of registered office address 20 February 2013
NEWINC - New incorporation documents 30 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.