Company NameDoshi Fabrics Limited
Company StatusDissolved
Company Number02546300
CategoryPrivate Limited Company
Incorporation Date5 October 1990(33 years, 6 months ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Sailesh Kumar Doshi
NationalityBritish
StatusClosed
Appointed05 October 1991(1 year after company formation)
Appointment Duration23 years, 2 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274 Norbury Avenue
London
SW16 3RL
Director NameBharat Kumar Doshi
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAustrian
StatusClosed
Appointed21 October 1994(4 years after company formation)
Appointment Duration20 years, 1 month (closed 09 December 2014)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Charles Street
Croydon
Surrey
CR0 1TR
Director NameJyotindra Kumar Doshi
Date of BirthApril 1948 (Born 76 years ago)
NationalityKenyan
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration3 years (resigned 24 October 1994)
RoleBusinessman
Correspondence Address53 Darcy Road
Norbury
London
SW16 4TZ
Director NameShailesh Kumar Doshi
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(1 year after company formation)
Appointment Duration3 years (resigned 24 October 1994)
RoleBusinessman
Correspondence Address53 Darcy Road
Norbury
London
SW16 4TZ

Location

Registered Address15 Whitburn Road
London
SE13 7UQ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Tessimur Ag
100.00%
Ordinary
1 at £1Jyotinara Kumar Doshi
0.00%
Ordinary
1 at £1Sailash Kumar Doshi
0.00%
Ordinary

Financials

Year2014
Net Worth-£331,355
Current Liabilities£3,380

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014Application to strike the company off the register (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
(4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 April 2012Secretary's details changed for Shailesh Kumar Doshi on 17 April 2012 (3 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
19 November 2009Director's details changed for Bharat Kumar Doshi on 5 October 2009 (2 pages)
19 November 2009Director's details changed for Bharat Kumar Doshi on 5 October 2009 (2 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 December 2008Return made up to 05/10/08; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 November 2007Return made up to 05/10/07; no change of members (6 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 October 2006Return made up to 05/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 November 2005Return made up to 05/10/05; full list of members (6 pages)
19 October 2004Return made up to 05/10/04; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
19 November 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 October 2002Return made up to 05/10/02; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 November 2001Return made up to 05/10/01; full list of members (6 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
20 July 2000Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000Registered office changed on 31/05/00 from: flat 41 36 dinghall road croydon surrey (1 page)
2 May 2000Compulsory strike-off action has been discontinued (1 page)
27 April 2000Full accounts made up to 31 December 1998 (10 pages)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
9 December 1998Return made up to 05/10/98; no change of members
  • 363(287) ‐ Registered office changed on 09/12/98
(4 pages)
4 November 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1997Return made up to 05/10/97; full list of members (6 pages)
2 January 1997Return made up to 05/10/96; no change of members (4 pages)
2 January 1997Full accounts made up to 31 December 1995 (11 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 October 1995Return made up to 05/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)