Company NameDoshi Accountants Limited
Company StatusDissolved
Company Number03420473
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)
Dissolution Date21 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Shilpa Doshi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Hepworth Road
Streatham Common
London
SW16 5DQ
Secretary NamePrakash Acharya
NationalityBritish
StatusClosed
Appointed01 May 1998(8 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 21 August 2009)
RoleCompany Director
Correspondence Address18 The Green
Morden
Surrey
SM4 4HL
Secretary NameMahmad Yoosoof Lallmahomed
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Godley Road
London
SW18 3HB

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£114,785
Cash£13,489
Current Liabilities£252,236

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2009Statement of affairs with form 4.18 (4 pages)
21 May 2009Insolvency:miscellaneous:-form 4.40 liquidator, peter james yeldon, ceasing to act 07/05/09. (1 page)
21 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2009Liquidators statement of receipts and payments to 29 May 2008 (5 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
25 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: bn jackson norton first floor 1 grays inn square grays inn london WC1R 5AA (1 page)
30 June 2006Liquidators statement of receipts and payments (5 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
17 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (6 pages)
5 July 2004Liquidators statement of receipts and payments (10 pages)
20 April 2004Liquidators statement of receipts and payments (7 pages)
20 April 2004Liquidators statement of receipts and payments (6 pages)
2 March 2004Liquidators statement of receipts and payments (6 pages)
17 February 2003Appointment of a voluntary liquidator (2 pages)
17 July 2002Liquidators statement of receipts and payments (12 pages)
6 July 2001Appointment of a voluntary liquidator (1 page)
12 June 2001Registered office changed on 12/06/01 from: 1ST floor windsor house 1270 london road london SW16 4DH (1 page)
8 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 June 2001Declaration of solvency (3 pages)
12 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 August 2000Return made up to 15/08/00; full list of members (6 pages)
17 May 2000Full accounts made up to 31 August 1999 (10 pages)
13 October 1999Full accounts made up to 31 August 1998 (10 pages)
5 October 1999Return made up to 15/08/99; full list of members (6 pages)
11 August 1999Registered office changed on 11/08/99 from: 7TH floor solent house 1258 london road london SW16 4EJ (1 page)
3 June 1999Auditor's resignation (1 page)
25 November 1998Ad 21/10/98--------- £ si 79999@1=79999 £ ic 2/80001 (2 pages)
16 November 1998£ nc 10000/100000 21/10/98 (1 page)
16 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1998Return made up to 15/08/98; full list of members (6 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
15 August 1997Incorporation (16 pages)