Company NameDiffdoctor Limited
Company StatusDissolved
Company Number03254313
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMrs Harjinder Kaur
StatusClosed
Appointed18 February 2010(13 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 13 September 2022)
RoleCompany Director
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMrs Harjinder Kaur
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2021(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Northumberland Avenue
London
E12 5HD
Director NameAnn Mary Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleConveyancer
Correspondence Address1o Hadleigh Gardens
Eastleigh
Hampshire
SO50 4NP
Director NameRaymond Mark Walker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleProject Manager
Correspondence Address10 Hadleigh Gardens
Eastleigh
Hampshire
SO50 4NP
Secretary NameRaymond Mark Walker
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleProject Manager
Correspondence Address10 Hadleigh Gardens
Eastleigh
Hampshire
SO50 4NP
Director NameMr Jager Singh
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(13 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 April 2021)
RoleTaxi Proprietor
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address22 Northumberland Avenue
London
E12 5HD
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Jager Singh
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

30 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
22 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 January 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 13 January 2014 (1 page)
13 January 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 13 January 2014 (1 page)
25 February 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
25 February 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
7 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
16 December 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
1 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
9 September 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
9 September 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
18 August 2010Appointment of Mr Jager Singh as a director (2 pages)
18 August 2010Appointment of Mr Jager Singh as a director (2 pages)
18 August 2010Appointment of Mrs Harjinder Kaur as a secretary (2 pages)
18 August 2010Appointment of Mrs Harjinder Kaur as a secretary (2 pages)
18 August 2010Registered office address changed from C/O Mr J Singh Period Works 1 Lammas Road Unit 11 Leyton London E10 7QT on 18 August 2010 (1 page)
18 August 2010Registered office address changed from C/O Mr J Singh Period Works 1 Lammas Road Unit 11 Leyton London E10 7QT on 18 August 2010 (1 page)
5 March 2010Registered office address changed from C/O Mr J Singh 1 Montague Road London E8 2HN England on 5 March 2010 (1 page)
5 March 2010Registered office address changed from C/O Mr J Singh 1 Montague Road London E8 2HN England on 5 March 2010 (1 page)
5 March 2010Registered office address changed from C/O Mr J Singh 1 Montague Road London E8 2HN England on 5 March 2010 (1 page)
18 February 2010Termination of appointment of Raymond Walker as a director (1 page)
18 February 2010Termination of appointment of Raymond Walker as a director (1 page)
18 February 2010Termination of appointment of Raymond Walker as a secretary (1 page)
18 February 2010Registered office address changed from 8 Harolds Close Leafield Oxfordshire on 18 February 2010 (1 page)
18 February 2010Termination of appointment of Ann Walker as a director (1 page)
18 February 2010Termination of appointment of Ann Walker as a director (1 page)
18 February 2010Termination of appointment of Raymond Walker as a secretary (1 page)
18 February 2010Registered office address changed from 8 Harolds Close Leafield Oxfordshire on 18 February 2010 (1 page)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 October 2007Return made up to 24/09/07; full list of members (2 pages)
22 October 2007Return made up to 24/09/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 September 2006Return made up to 24/09/06; full list of members (2 pages)
29 September 2006Return made up to 24/09/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 October 2005Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/10/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2005Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/10/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2005Registered office changed on 27/09/05 from: 10 hadleigh gardens eastleigh hampshire SO50 4NP (1 page)
27 September 2005Registered office changed on 27/09/05 from: 10 hadleigh gardens eastleigh hampshire SO50 4NP (1 page)
19 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 July 2005Director's particulars changed (1 page)
10 July 2005Registered office changed on 10/07/05 from: 452 andre street hackney london E8 2AA (1 page)
10 July 2005Secretary's particulars changed;director's particulars changed (1 page)
10 July 2005Registered office changed on 10/07/05 from: 452 andre street hackney london E8 2AA (1 page)
10 July 2005Secretary's particulars changed;director's particulars changed (1 page)
10 July 2005Director's particulars changed (1 page)
19 October 2004Return made up to 24/09/04; full list of members (7 pages)
19 October 2004Return made up to 24/09/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 October 2003Return made up to 24/09/03; full list of members (7 pages)
24 October 2003Return made up to 24/09/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 October 2002Return made up to 24/09/02; full list of members (7 pages)
16 October 2002Return made up to 24/09/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 October 2001Return made up to 24/09/01; full list of members (6 pages)
28 October 2001Return made up to 24/09/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
16 October 2000Return made up to 24/09/00; full list of members (6 pages)
16 October 2000Return made up to 24/09/00; full list of members (6 pages)
4 July 2000Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
15 June 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
15 June 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1999Return made up to 24/09/99; no change of members (4 pages)
5 October 1999Return made up to 24/09/99; no change of members (4 pages)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
21 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
14 October 1998Return made up to 24/09/98; full list of members (6 pages)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 October 1998Return made up to 24/09/98; full list of members (6 pages)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 October 1997Return made up to 24/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1997Return made up to 24/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1997Accounts for a dormant company made up to 30 September 1997 (3 pages)
17 October 1997Accounts for a dormant company made up to 30 September 1997 (3 pages)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1996Ad 27/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 October 1996Ad 27/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 October 1996Secretary resigned (2 pages)
2 October 1996New secretary appointed;new director appointed (1 page)
2 October 1996Registered office changed on 02/10/96 from: 8-10 stamford hill london N16 6XZ (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996Secretary resigned (2 pages)
2 October 1996Director resigned (2 pages)
2 October 1996New secretary appointed;new director appointed (1 page)
2 October 1996New director appointed (1 page)
2 October 1996New director appointed (1 page)
2 October 1996Registered office changed on 02/10/96 from: 8-10 stamford hill london N16 6XZ (1 page)
24 September 1996Incorporation (12 pages)
24 September 1996Incorporation (12 pages)