Company NameThe House Of Douglas Limited
Company StatusDissolved
Company Number02908664
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameOjagar Douglas Singh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1994(same day as company formation)
RoleAirline Executive
Correspondence Address23 Ruffles Close
West Drayton
Middlesex
UB7 9BF
Secretary NameSudeep Singh Sodhi
NationalityIndian
StatusClosed
Appointed15 March 1994(same day as company formation)
RoleDoctor
Correspondence Address13/15 Craven Road
Reading
Berkshire
RG1 5LE
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1994
Appointment Duration1 week, 3 days (resigned 15 March 1994)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed05 March 1994
Appointment Duration1 week, 3 days (resigned 15 March 1994)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address85 Oakwood Court
Abbotsbury Road
Holland Park
London
W14 8JZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
26 July 2002Application for striking-off (1 page)
5 June 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Full accounts made up to 31 August 2000 (8 pages)
8 September 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Full accounts made up to 31 August 1999 (9 pages)
2 July 1999Full accounts made up to 31 August 1998 (9 pages)
1 July 1998Full accounts made up to 31 August 1997 (9 pages)
24 April 1998Return made up to 15/03/98; full list of members (5 pages)
24 April 1997Full accounts made up to 31 August 1996 (9 pages)
23 April 1997Return made up to 15/03/97; full list of members (5 pages)
16 January 1996Full accounts made up to 31 August 1995 (9 pages)
2 June 1995Return made up to 15/03/95; full list of members (6 pages)