Company NameDocumento Limited
Company StatusDissolved
Company Number04227579
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alessandro Lulli
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Barnet
Hertfordshire
EN5 3JW
Secretary NameMr Alessandro Lulli
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Barnet
Hertfordshire
EN5 3JW
Secretary NameLaura Emilia Maria Lulli
NationalityIndian
StatusClosed
Appointed15 October 2001(4 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 06 March 2012)
RoleCompany Director
Correspondence AddressOrchard Cottage
Arkley Lane
Barnet
Hertfordshire
EN5 3JW
Director NameTim Hallac
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address77 Grantham Road
Chiswick
London
W4 2RT
Director NameRegit Company Directors Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Secretary NameRegit Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressMonument House
215 Marsh Road
Pinner
Middlesex
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1,000
(4 pages)
1 July 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1,000
(4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 June 2010Director's details changed for Mr Alessandro Lulli on 30 May 2010 (2 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Alessandro Lulli on 30 May 2010 (2 pages)
5 May 2010Registered office address changed from C/O Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 5 May 2010 (1 page)
5 May 2010Registered office address changed from C/O Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 5 May 2010 (1 page)
5 May 2010Registered office address changed from C/O Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 5 May 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 July 2009Return made up to 30/05/09; full list of members (6 pages)
14 July 2009Return made up to 30/05/09; full list of members (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 October 2008Return made up to 30/05/08; full list of members (6 pages)
6 October 2008Return made up to 30/05/08; full list of members (6 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 November 2007Return made up to 30/05/07; no change of members (8 pages)
28 November 2007Return made up to 30/05/07; no change of members (8 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 July 2006Return made up to 30/05/06; full list of members (8 pages)
25 July 2006Return made up to 30/05/06; full list of members (8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 May 2005Return made up to 30/05/05; full list of members (8 pages)
27 May 2005Return made up to 30/05/05; full list of members (8 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 June 2004Return made up to 30/05/04; full list of members (8 pages)
1 June 2004Return made up to 30/05/04; full list of members (8 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 June 2003Return made up to 30/05/03; full list of members (8 pages)
4 June 2003Return made up to 30/05/03; full list of members (8 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 June 2002Return made up to 30/05/02; full list of members (8 pages)
6 June 2002Return made up to 30/05/02; full list of members (8 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 77 grantham road chiswick london W4 2RT (1 page)
29 October 2001Registered office changed on 29/10/01 from: 77 grantham road chiswick london W4 2RT (1 page)
14 June 2001Registered office changed on 14/06/01 from: c/o regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: c/o regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
14 June 2001Ad 01/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
1 June 2001Incorporation (12 pages)