Tavistock Square
London
WC1H 9LG
Director Name | Mrs Balbir Kaur Doal |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Wadhurst Road Birmingham West Midlands B17 8JF |
Secretary Name | Mr Surjit Singh Doal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Birmingham West Midlands B24 9ND |
Website | boozefactory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08445561300 |
Telephone region | Unknown |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Jaswinder Doal 50.00% Ordinary |
---|---|
1 at £1 | Surjit Singh Doal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,939 |
Cash | £12,385 |
Current Liabilities | £604,549 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 June 2015 | Delivered on: 12 June 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|
26 October 2017 | Registered office address changed from C/0 Fraser Russell 75 Harborne Road Edgbaston Birmingham B15 3DH England to 3 3 Doal Trading Estate Rolfe Street Smethwick B66 2AR on 26 October 2017 (1 page) |
---|---|
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
21 September 2017 | Satisfaction of charge 055653370001 in full (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2017 | Registered office address changed from C/0 Fraser Russell 75 Harborne Road Edgbaston Birmingham B15 3DH England to C/0 Fraser Russell 75 Harborne Road Edgbaston Birmingham B15 3DH on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from C/0 Fraser Russell Harborne Road Edgbaston Birmingham B15 3DH England to C/0 Fraser Russell 75 Harborne Road Edgbaston Birmingham B15 3DH on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from 15 Highfield Road Edgbaston Birmingham B15 3DU England to C/0 Fraser Russell 75 Harborne Road Edgbaston Birmingham B15 3DH on 8 September 2017 (1 page) |
26 July 2017 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2017-07-26
|
26 July 2017 | Notification of Jaswinder Singh Doal as a person with significant control on 30 June 2016 (2 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Termination of appointment of Surjit Singh Doal as a secretary on 1 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 3 Rolfe Street Smethwick West Midlands B66 2AR to 15 Highfield Road Edgbaston Birmingham B15 3DU on 12 May 2017 (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 September 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Registration of charge 055653370001, created on 11 June 2015 (53 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Secretary's details changed for Mr Surjit Singh Doal on 1 June 2012 (1 page) |
12 June 2012 | Secretary's details changed for Mr Surjit Singh Doal on 1 June 2012 (1 page) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Amended accounts made up to 30 September 2010 (5 pages) |
9 May 2011 | Company name changed dura corporatewear direct LIMITED\certificate issued on 09/05/11
|
9 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Appointment of Mr Jaswinder Singh Doal as a director (2 pages) |
4 May 2011 | Termination of appointment of Balbir Doal as a director (1 page) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from unit 2 doal trading estate rolfe street smethwick west midlands B66 2AR (1 page) |
19 September 2008 | Return made up to 15/09/07; full list of members (3 pages) |
19 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
30 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
2 March 2006 | Company name changed doal property services LIMITED\certificate issued on 02/03/06 (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | Ad 15/09/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New director appointed (1 page) |
15 September 2005 | Incorporation (14 pages) |