Company NameDoctrieve Corporation Limited
Company StatusDissolved
Company Number04129038
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMichael Raju
NationalityBritish
StatusClosed
Appointed18 March 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 11 September 2007)
RoleTrader
Correspondence Address16 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Director NameGeorge Anagha Ezikpe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2003)
RoleIT Consultant
Correspondence AddressFlat 1 121 Clarendon Road
Southsea
Portsmouth
Hampshire
PO4 0SB
Director NameMichael Raju
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2006)
RoleTrader
Correspondence Address16 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Director NameMiss Ure Nnana Kalu
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address433 Harlesden Road
London
NW10 3SP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address278a Abbeydale Road
Wembley
Middlesex
HA0 1TW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
24 October 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
3 April 2006Return made up to 21/12/05; full list of members (3 pages)
18 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
12 January 2005Return made up to 21/12/04; full list of members (3 pages)
23 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
2 March 2004Return made up to 21/12/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 February 2004Registered office changed on 17/02/04 from: suite 104 crown house north circular road london NW10 7PN (1 page)
24 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
21 January 2003Return made up to 21/12/02; full list of members (8 pages)
9 September 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
25 June 2002Return made up to 21/12/01; full list of members (7 pages)
25 April 2002Ad 19/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 229 nether street london N3 1NT (1 page)
21 December 2000Incorporation (12 pages)