Company NameDohbour Consultants Limited
DirectorsPeter Michael Doherty and Carole Mary Doherty
Company StatusDissolved
Company Number02733652
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Michael Doherty
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed23 July 1992(same day as company formation)
RoleInformation Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lambert Crescent
Blackwater
Camberley
Surrey
GU17 0PW
Secretary NameMrs Carole Mary Doherty
NationalityIrish
StatusCurrent
Appointed23 July 1992(same day as company formation)
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Lambert Crescent
Blackwater
Camberley
Surrey
GU17 0PW
Director NameMrs Carole Mary Doherty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed31 August 2001(9 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lambert Crescent
Blackwater
Camberley
Surrey
GU17 0PW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£103,505
Net Worth-£14,954
Cash£11,447
Current Liabilities£35,880

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

25 September 2004Dissolved (1 page)
25 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
2 April 2002Registered office changed on 02/04/02 from: 1 lambert crescent blackwater camberley surrey,GU17 0PW (1 page)
27 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2002Appointment of a voluntary liquidator (1 page)
27 March 2002Statement of affairs (6 pages)
6 September 2001New director appointed (2 pages)
23 August 2001Return made up to 23/07/01; full list of members (6 pages)
13 April 2001Full accounts made up to 31 July 1999 (10 pages)
27 July 2000Return made up to 23/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 1999Return made up to 23/07/99; full list of members (6 pages)
17 April 1999Full accounts made up to 31 July 1998 (12 pages)
1 September 1998Return made up to 23/07/98; no change of members (4 pages)
6 July 1998Full accounts made up to 31 July 1997 (12 pages)
13 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/11/97
(1 page)
27 July 1997Full accounts made up to 31 July 1996 (7 pages)
30 July 1996Return made up to 23/07/96; full list of members (6 pages)
25 May 1996Full accounts made up to 31 July 1995 (9 pages)
31 August 1995Return made up to 23/07/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)