This company is commonly known as Dojono Ltd. The company was founded 7 years ago and was given the registration number 10843403. The firm's registered office is in LONDON. You can find them at 77 New Cavendish Street, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | DOJONO LTD |
---|---|---|
Company Number | : | 10843403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2017 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 New Cavendish Street, London, England, W1W 6XB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Malta House, 36/38 Piccadilly, London, England, W1J 0LE | Director | 25 June 2018 | Active |
2nd Floor, Malta House, 36/38 Piccadilly, London, England, W1J 0LE | Director | 25 June 2018 | Active |
2nd Floor, Malta House, 36/38 Piccadilly, London, England, W1J 0LE | Director | 30 June 2017 | Active |
77, New Cavendish Street, London, England, W1W 6XB | Director | 30 June 2017 | Active |
4th Floor, Office Bloc, 47 Dean Street, Soho, London, United Kingdom, W1D 5BE | Director | 30 June 2017 | Active |
77, New Cavendish Street, London, England, W1W 6XB | Director | 25 June 2018 | Active |
Qv Holdco Limited | ||
Notified on | : | 04 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, Malta House, 36-38 Piccadilly, London, England, W1J 0DP |
Nature of control | : |
|
Mr Andrew Evans | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77, New Cavendish Street, London, England, W1W 6XB |
Nature of control | : |
|
Mr Marc Ferguson | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, Office Bloc, 47 Dean Street, London, United Kingdom, W1D 5BE |
Nature of control | : |
|
Mr Glenn De Smidt | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Malta House, London, England, W1J 0LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-24 | Dissolution | Dissolution application strike off company. | Download |
2021-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.