Company NameDouble Dorje Limited
Company StatusDissolved
Company Number05172797
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Robert Shane
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(same day as company formation)
RoleAuthor Editor Composer
Country of ResidenceEngland
Correspondence AddressC/O Suite 108 464 Edgware Road
London
W2 1AH
Secretary NameDermot Robert Strangwayes Booth
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address108 The Street
Kettlestone
Fakenham
Norfolk
NR21 0AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Suite 108 464 Edgware Road
London
W2 1AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Shareholders

1000 at £1John Robert Shane
100.00%
Ordinary

Financials

Year2014
Net Worth-£712,264
Cash£167
Current Liabilities£480

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

15 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(3 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(3 pages)
31 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(3 pages)
30 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(3 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
(3 pages)
24 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 November 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
24 November 2012Director's details changed for John Robert Shane on 23 November 2012 (2 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC44 3JB England on 24 November 2012 (1 page)
24 November 2012Termination of appointment of Dermot Strangwayes Booth as a secretary (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
19 September 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 19 September 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 December 2009Secretary's details changed for Dermot Robert Strangwayes Booth on 12 October 2009 (1 page)
18 August 2009Director's change of particulars / john shane / 06/07/2009 (1 page)
18 August 2009Return made up to 07/07/09; full list of members (3 pages)
18 August 2009Registered office changed on 18/08/2009 from 29 ludgate hill london EC4M 7JE (1 page)
18 August 2009Secretary's change of particulars / dermot strangwayes booth / 06/07/2009 (1 page)
2 July 2009Amended accounts made up to 31 July 2007 (5 pages)
2 July 2009Amended accounts made up to 31 July 2005 (5 pages)
2 July 2009Amended accounts made up to 31 July 2006 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 July 2008Return made up to 07/07/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 July 2007Return made up to 07/07/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
31 July 2006Location of debenture register (1 page)
31 July 2006Return made up to 07/07/06; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 July 2005Return made up to 07/07/05; full list of members (2 pages)
7 January 2005Ad 23/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
7 July 2004Incorporation (17 pages)