Company NameDoolally Junction Ltd
Company StatusDissolved
Company Number06511178
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Elizabeth Johnson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(1 year after company formation)
Appointment Duration3 years, 7 months (closed 02 October 2012)
RoleArt Director
Correspondence Address6 Wetherby Gardens
London
SW5 0JN
Director NameMr Reza Shah Mahammad
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(1 year after company formation)
Appointment Duration3 years, 7 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Old Brompton Road
London
SW5 0BE
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(6 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressSouthfield House
2 Southfield Road, Westbury On Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressAshley Nathoo & Co Ltd
Station Road
Harrow
Middlesex
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

50 at £1Reza Shah Mahammad
50.00%
Ordinary
50 at £1Susan Elizabeth Johnson
50.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(14 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(14 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
5 April 2009Director appointed susan elizabeth johnson (1 page)
5 April 2009Director appointed susan elizabeth johnson (1 page)
21 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 March 2009Ad 26/02/09 gbp si 98@1=98 gbp ic 2/100 (3 pages)
21 March 2009Ad 26/02/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
21 March 2009Director appointed reza shah mahammad (1 page)
21 March 2009Accounts made up to 28 February 2009 (2 pages)
21 March 2009Director appointed reza shah mahammad (1 page)
27 February 2009Registered office changed on 27/02/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
27 February 2009Registered office changed on 27/02/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
26 February 2009Appointment Terminated Director peter valaitis (1 page)
26 February 2009Appointment terminated director peter valaitis (1 page)
26 February 2009Appointment Terminated Secretary duport secretary LIMITED (1 page)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
26 February 2009Appointment terminated secretary duport secretary LIMITED (1 page)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
26 February 2009Appointment terminated director duport director LIMITED (1 page)
26 February 2009Appointment Terminated Director duport director LIMITED (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
21 February 2008Incorporation (13 pages)
21 February 2008Incorporation (13 pages)