Company NameDocumetrics Limited
Company StatusDissolved
Company Number06093041
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arthur Christopher Callow
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameMr Rami Cassis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address23 Queen's Gate
South Kensington
London
SW7 5JE
Secretary NameChris Callow
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Hart Street
Maidstone
Kent
ME16 8RA

Location

Registered Address8th Floor 125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £1Rami Cassis
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
17 May 2018Change of details for Mr Rami Cassis as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Change of details for Mr Rami Cassis as a person with significant control on 17 May 2018 (2 pages)
18 April 2018Registered office address changed from 27 Clements Lane London EC4N 7AE England to 8th Floor 125 Old Broad Street London EC2N 1AR on 18 April 2018 (1 page)
14 April 2018Appointment of Mr Arthur Christopher Callow as a director on 14 April 2018 (2 pages)
14 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 April 2018Termination of appointment of Rami Cassis as a director on 14 April 2018 (1 page)
14 April 2018Termination of appointment of Rami Cassis as a director on 14 April 2018 (1 page)
13 April 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
3 October 2017Register inspection address has been changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to 27 Clements Lane London Kent EC4N 7AE (1 page)
3 October 2017Register inspection address has been changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to 27 Clements Lane London Kent EC4N 7AE (1 page)
2 October 2017Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to 27 Clements Lane London Kent EC4N 7AE on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 27 Clements Lane London Kent EC4N 7AE England to 27 Clements Lane London EC4N 7AE on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 27 Clements Lane London Kent EC4N 7AE England to 27 Clements Lane London EC4N 7AE on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to 27 Clements Lane London Kent EC4N 7AE on 2 October 2017 (1 page)
8 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 April 2017Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME141BG on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME141BG on 28 April 2017 (1 page)
22 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 April 2015Annual return made up to 12 February 2015
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 12 February 2015
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
10 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 May 2014Termination of appointment of Chris Callow as a secretary (1 page)
10 May 2014Termination of appointment of Chris Callow as a secretary (1 page)
10 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register inspection address has been changed (1 page)
25 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 March 2009Return made up to 12/02/09; full list of members (3 pages)
23 March 2009Return made up to 12/02/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
21 February 2008Return made up to 12/02/08; full list of members (2 pages)
21 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2007Incorporation (11 pages)
12 February 2007Incorporation (11 pages)