Company NameDoshi Financial Services Limited
Company StatusDissolved
Company Number02255928
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)
Dissolution Date12 July 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Shilpa Doshi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(17 years, 1 month after company formation)
Appointment Duration3 years (closed 12 July 2008)
RoleBusiness
Correspondence Address20 Hepworth Road
Streatham Common
London
SW16 5DQ
Director NameMr Jamal Merchant
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Gordondale Road
Wimbledon Park
London
SW19 8EN
Director NameMrs Noorjehan Merchant
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleMerchants
Correspondence Address3 Gordondale Road
Wimbledon Park
London
SW19 8EN
Secretary NameMr Jamal Merchant
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gordondale Road
Wimbledon Park
London
SW19 8EN
Director NameMr Dhiren Vadilal Doshi
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address20 Hepworth Road
Streatham
London
SW16 5DQ
Director NameMrs Shilpa Doshi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address20 Hepworth Road
Streatham Common
London
SW16 5DQ
Director NameAvinash Dhopatkar
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1996)
RoleFinancial Adviser
Correspondence Address83 Maxwell Gardens
Orpington
Kent
BR6 9QT
Secretary NameMr Rakesh Natwarlal Sangani
NationalityBritish
StatusResigned
Appointed26 February 1996(7 years, 9 months after company formation)
Appointment Duration4 months (resigned 26 June 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Broadfields Avenue
Edgware
Middlesex
HA8 8SJ
Director NameMr Jamal Merchant
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(7 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address3 Gordondale Road
Wimbledon Park
London
SW19 8EN
Director NamePaul Hedley Maynard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 April 1998)
RoleFinancial Consultant
Correspondence Address22 Langshott Close
Woodham
Addlestone
Surrey
KT15 3SE
Secretary NamePaul Hedley Maynard
NationalityBritish
StatusResigned
Appointed10 October 1996(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address22 Langshott Close
Woodham
Addlestone
Surrey
KT15 3SE
Director NameValjinder Singh Virdee
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2005)
RoleIndependent Financial Advisor
Correspondence Address40 Chestnut Grove
Joydens Wood
Wilmington
Kent
DA2 7PG
Secretary NameValjinder Singh Virdee
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 April 2005)
RoleIndependent Financial Advisor
Correspondence Address40 Chestnut Grove
Joydens Wood
Wilmington
Kent
DA2 7PG
Director NameVeer Dhiren Vadilal Doshi
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(17 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 03 November 2005)
RoleManager
Correspondence Address20 Hepworth Road
Streatham
London
SW16 5DQ
Secretary NameVeer Dhiren Vadilal Doshi
NationalityBritish
StatusResigned
Appointed28 June 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2006)
RoleManager
Correspondence Address20 Hepworth Road
Streatham
London
SW16 5DQ

Location

Registered Address1st Floor Windsor House
1270 London Road,London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Financials

Year2014
Turnover£458,052
Gross Profit£195,012
Net Worth£130,047
Cash£9,475
Current Liabilities£91,231

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

12 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2008Completion of winding up (1 page)
6 November 2006Order of court to wind up (1 page)
29 August 2006Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
27 June 2005New secretary appointed;new director appointed (2 pages)
27 June 2005New director appointed (2 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
21 April 2005Director resigned (1 page)
10 February 2005Accounts made up to 29 February 2004 (20 pages)
3 November 2004Nc inc already adjusted 22/10/04 (1 page)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2004Return made up to 31/05/04; full list of members (7 pages)
9 September 2003Amended full accounts made up to 28 February 2003 (10 pages)
26 July 2003Accounts made up to 28 February 2003 (10 pages)
25 July 2003Return made up to 31/05/03; full list of members (7 pages)
20 December 2002Accounts made up to 28 February 2002 (9 pages)
6 July 2002Accounts made up to 28 February 2001 (11 pages)
27 May 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2001Return made up to 31/05/01; full list of members (6 pages)
26 October 2000Accounts made up to 29 February 2000 (15 pages)
6 July 2000Return made up to 31/05/00; full list of members (6 pages)
13 October 1999Accounts made up to 28 February 1999 (14 pages)
3 June 1999Registered office changed on 03/06/99 from: solent house 7TH floor 1258 london road norbury london SW16 4EE (1 page)
3 June 1999Return made up to 31/05/99; full list of members (4 pages)
9 September 1998Accounts made up to 28 February 1998 (16 pages)
29 May 1998Return made up to 31/05/98; no change of members (4 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned;director resigned (1 page)
21 October 1997Accounts made up to 31 December 1996 (15 pages)
21 October 1997New director appointed (2 pages)
1 July 1997Ad 09/06/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
1 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1997£ nc 20000/50000 09/06/97 (1 page)
3 June 1997Return made up to 31/05/97; no change of members (4 pages)
9 May 1997£ nc 10000/20000 27/03/97 (1 page)
17 December 1996Amended full accounts made up to 31 December 1995 (11 pages)
30 October 1996Accounts made up to 31 December 1995 (9 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: suite 10 lombard house 2 purley way croydon surrey CR0 3JP (1 page)
10 July 1996Secretary resigned (1 page)
19 June 1996Registered office changed on 19/06/96 from: suite 7 lombard house 2 purley way croydon CR0 3JP (1 page)
19 June 1996Return made up to 31/05/96; full list of members (7 pages)
23 May 1996Director resigned (1 page)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1996Director resigned (1 page)
6 May 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996Secretary resigned;director resigned (1 page)
17 October 1995Accounts made up to 31 December 1994 (11 pages)
19 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
23 November 1994Ad 31/08/94--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)