Company NameDouglas Barons Limited
Company StatusDissolved
Company Number04620429
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameShakeel Ur Rehman Fazl Butt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Albury Avenue
Sutton
Surrey
SM2 7JT
Secretary NameFarida Rehman Butt
NationalityBritish
StatusClosed
Appointed16 March 2010(7 years, 3 months after company formation)
Appointment Duration7 years (closed 04 April 2017)
RoleCompany Director
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Director NameMrs Farida Rehman Butt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 04 April 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Director NameRoger David Renfree Barons
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Farm Horsebridge Road
Broughton
Stockbridge
Hampshire
SO20 8BD
Secretary NameShakeel Ur Rehman Fazl Butt
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Albury Avenue
Sutton
Surrey
SM2 7JT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitedouglasbarons.co.uk

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

200 at £1Mr Shakeel Butt
40.00%
Ordinary C
100 at £1Mr Shakeel Butt
20.00%
Ordinary A
100 at £1Mr Shakeel Butt
20.00%
Ordinary B
100 at £1Mrs Farida R. Butt
20.00%
Ordinary D

Financials

Year2014
Net Worth£220,650
Cash£238,892
Current Liabilities£25,932

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
25 April 2016Registered office address changed from 21 Albury Avenue Cheam Sutton Surrey SM2 7JT to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 25 April 2016 (2 pages)
21 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
21 April 2016Declaration of solvency (3 pages)
21 April 2016Appointment of a voluntary liquidator (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 500
(6 pages)
4 May 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to 21 Albury Avenue Cheam Sutton Surrey SM2 7JT on 4 May 2015 (1 page)
4 May 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to 21 Albury Avenue Cheam Sutton Surrey SM2 7JT on 4 May 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 500
(6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 500
(6 pages)
17 March 2013Appointment of Mrs Farida Rehman Butt as a director (2 pages)
27 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 February 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
24 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
24 December 2011Secretary's details changed for Farida Rehman Butt on 18 July 2011 (1 page)
24 December 2011Register inspection address has been changed from Highlands House 165 the Broadway Wimbledon London SW19 1NE United Kingdom (1 page)
30 August 2011Registered office address changed from Highlands House 165 the Broadway Wimbledon London Sw19 Ine on 30 August 2011 (1 page)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Termination of appointment of Shakeel Butt as a secretary (2 pages)
18 March 2010Termination of appointment of Roger Barons as a director (2 pages)
18 March 2010Appointment of Farida Rehman Butt as a secretary (3 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Shakeel Ur Rehman Fazl Butt on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Roger David Renfree Barons on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Roger David Renfree Barons on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Shakeel Ur Rehman Fazl Butt on 2 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 March 2009Registered office changed on 11/03/2009 from collingham house gladstone road wimbledon london SW19 1QT (1 page)
12 January 2009Return made up to 18/12/08; full list of members (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 February 2008Return made up to 18/12/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 January 2007Return made up to 18/12/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 January 2006Return made up to 18/12/05; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 January 2005Return made up to 18/12/04; full list of members (8 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 January 2004Return made up to 18/12/03; full list of members (7 pages)
12 February 2003Ad 18/12/02--------- £ si 398@1=398 £ ic 102/500 (2 pages)
4 February 2003Ad 18/12/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 February 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 December 2002Incorporation (16 pages)