Company NameDOC Resources Limited
Company StatusDissolved
Company Number06526155
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years ago)
Dissolution Date8 February 2022 (2 years, 1 month ago)
Previous NameChase Natural Resources Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Nicolas Pierre Albert Brouwers
Date of BirthOctober 1987 (Born 36 years ago)
NationalityFrench
StatusClosed
Appointed31 October 2019(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Adam And Eve Mews
London
W8 6UG
Director NameMark Andrew Fowler
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2010)
RoleCorporate Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Hadfield Close
Southall
Middlesex
UB1 2XU
Director NameMr Pheroze Dinshaw Sorabjee
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2013)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address20 Clarence Gate Gardens Glentworth Street
London
NW1 6AY
Director NameMrs Laura Zenab Bennaim
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(4 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2019)
RoleKey Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameNew Cavendish Management Limited (Corporation)
StatusResigned
Appointed15 August 2012(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2020)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed30 January 2020(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2021)
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB

Location

Registered Address19a Adam And Eve Mews
London
W8 6UG
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

5k at £1Jd Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£86,121
Gross Profit£46,976
Net Worth£2,516
Cash£47,661
Current Liabilities£199,019

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 June 2020Registered office address changed from 1 Lumley Street London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 29 June 2020 (1 page)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 March 2020Cessation of Jd Nominees Limited as a person with significant control on 9 March 2020 (1 page)
17 February 2020Termination of appointment of Jd Secretariat Limited as a secretary on 30 January 2020 (1 page)
17 February 2020Appointment of Praxis Secretaries (Uk) Limited as a secretary on 30 January 2020 (2 pages)
17 February 2020Termination of appointment of New Cavendish Management Limited as a director on 1 January 2020 (1 page)
16 December 2019Appointment of Mr Nicolas Pierre Albert Brouwers as a director on 31 October 2019 (2 pages)
16 December 2019Termination of appointment of Laura Zenab Bennaim as a director on 31 October 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 June 2019Director's details changed for Miss Laura Jane Hassan on 24 January 2019 (2 pages)
12 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 April 2017Second filing of Confirmation Statement dated 06/03/2017 (7 pages)
11 April 2017Second filing of Confirmation Statement dated 06/03/2017 (7 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 11/04/2017.
(6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 11/04/2017.
(6 pages)
24 January 2017Director's details changed for Miss Laura Jane Hassan on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Miss Laura Jane Hassan on 24 January 2017 (2 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed a page containing extra statutory information at the back of the annual accounts was administratively removed on 02/06/17.
(12 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed a page containing extra statutory information at the back of the annual accounts was administratively removed on 02/06/17.
(12 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5,000
(5 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5,000
(5 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,000
(5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,000
(5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,000
(5 pages)
5 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
5 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
1 September 2014Director's details changed for Miss Laura Jane Hassan on 26 January 2014 (2 pages)
1 September 2014Director's details changed for Miss Laura Jane Hassan on 26 January 2014 (2 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5,000
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 5,000
(3 pages)
5 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 5,000
(3 pages)
5 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 5,000
(3 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
4 March 2013Termination of appointment of Pheroze Sorabjee as a director (1 page)
4 March 2013Termination of appointment of Pheroze Sorabjee as a director (1 page)
4 March 2013Appointment of Miss Laura Jane Hassan as a director (2 pages)
4 March 2013Appointment of Miss Laura Jane Hassan as a director (2 pages)
1 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 February 2013Company name changed chase natural resources LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Company name changed chase natural resources LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 August 2012Termination of appointment of Lumley Management Limited as a director (1 page)
15 August 2012Termination of appointment of Lumley Management Limited as a director (1 page)
15 August 2012Appointment of New Cavendish Management Limited as a director (2 pages)
15 August 2012Appointment of New Cavendish Management Limited as a director (2 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 May 2010Appointment of Pheroze Sorabjee as a director (3 pages)
19 May 2010Appointment of Pheroze Sorabjee as a director (3 pages)
19 May 2010Termination of appointment of Mark Fowler as a director (2 pages)
19 May 2010Termination of appointment of Mark Fowler as a director (2 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 May 2009Director appointed mark andrew fowler (3 pages)
12 May 2009Director appointed mark andrew fowler (3 pages)
25 March 2009Return made up to 06/03/09; full list of members (5 pages)
25 March 2009Return made up to 06/03/09; full list of members (5 pages)
6 March 2008Incorporation (17 pages)
6 March 2008Incorporation (17 pages)