Company NameDo It Un Limited
Company StatusDissolved
Company Number05847888
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 9 months ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEugene Gourin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Copes Shroves
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AH
Director NameBatia Gourin
Date of BirthMay 1970 (Born 53 years ago)
NationalityIsraeli
StatusClosed
Appointed15 January 2007(7 months after company formation)
Appointment Duration11 years, 7 months (closed 21 August 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Copes Shroves
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AH
Secretary NameBatia Gourin
NationalityIsraeli
StatusClosed
Appointed15 January 2007(7 months after company formation)
Appointment Duration11 years, 7 months (closed 21 August 2018)
RoleManager
Correspondence Address48 Copes Shroves
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AH
Secretary NameLaw Firm UK Ltd (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address3rd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD

Location

Registered AddressEnterprise House
Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

8 at £1Eugene Gourin
80.00%
Ordinary
2 at £1Batia Gourin
20.00%
Ordinary

Financials

Year2014
Net Worth£1,607
Cash£4,992
Current Liabilities£9,992

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
15 August 2017Notification of Eugene Gourin as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 August 2017Notification of Eugene Gourin as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 May 2017Registered office address changed from 95 High Street Great Missenden Buckinghamshire HP16 0AL to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 95 High Street Great Missenden Buckinghamshire HP16 0AL to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 17 May 2017 (1 page)
27 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 10
(6 pages)
27 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 10
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10
(5 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(5 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 August 2010Director's details changed for Batia Gourin on 15 April 2010 (2 pages)
31 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Eugene Gourin on 15 April 2010 (2 pages)
31 August 2010Secretary's details changed for Batia Gourin on 15 April 2010 (2 pages)
31 August 2010Director's details changed for Eugene Gourin on 15 April 2010 (2 pages)
31 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Batia Gourin on 15 April 2010 (2 pages)
31 August 2010Secretary's details changed for Batia Gourin on 15 April 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 15/06/09; full list of members (3 pages)
6 July 2009Return made up to 15/06/09; full list of members (3 pages)
25 June 2009Director and secretary's change of particulars / batia gourin / 28/05/2009 (1 page)
25 June 2009Director and secretary's change of particulars / batia gourin / 28/05/2009 (1 page)
25 June 2009Director's change of particulars / eugene gourin / 28/05/2009 (1 page)
25 June 2009Director's change of particulars / eugene gourin / 28/05/2009 (1 page)
24 June 2009Ad 22/06/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
24 June 2009Gbp nc 2/100\22/06/09 (2 pages)
24 June 2009Gbp nc 2/100\22/06/09 (2 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Divide shares 22/06/2009
(1 page)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Divide shares 22/06/2009
(1 page)
24 June 2009Ad 22/06/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 August 2008Appointment terminated secretary law firm uk LTD (1 page)
22 August 2008Return made up to 15/06/08; full list of members (3 pages)
22 August 2008Appointment terminated secretary law firm uk LTD (1 page)
22 August 2008Return made up to 15/06/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 March 2008Registered office changed on 19/03/2008 from suite 12 2ND floor queens house 180 tottenham court road london W1T 7PD (1 page)
19 March 2008Director and secretary appointed batia gourin (1 page)
19 March 2008Registered office changed on 19/03/2008 from suite 12 2ND floor queens house 180 tottenham court road london W1T 7PD (1 page)
19 March 2008Director and secretary appointed batia gourin (1 page)
18 December 2007Return made up to 15/06/07; full list of members (2 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 15/06/07; full list of members (2 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
15 June 2006Incorporation (14 pages)
15 June 2006Incorporation (14 pages)