London
N4 2JF
Secretary Name | Mr Christopher Theochari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oaktree Avenue Palmers Green London N13 5RW |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Christopher Theochari 50.00% Ordinary |
---|---|
50 at £1 | George Andrew Kakouris 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Application to strike the company off the register (4 pages) |
14 March 2014 | Application to strike the company off the register (4 pages) |
14 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
16 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 April 2012 | Director's details changed for Mr George Andrew Kakouris on 28 February 2012 (2 pages) |
21 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Director's details changed for Mr George Andrew Kakouris on 28 February 2012 (2 pages) |
2 March 2012 | Registered office address changed from 12 Cheriton Close Barnet EN4 9TX England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 12 Cheriton Close Barnet EN4 9TX England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 12 Cheriton Close Barnet EN4 9TX England on 2 March 2012 (1 page) |
4 October 2011 | Company name changed doogal LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Company name changed doogal LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Change of name notice (2 pages) |
28 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
17 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Termination of appointment of Christopher Theochari as a secretary (1 page) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Termination of appointment of Christopher Theochari as a secretary (1 page) |
26 March 2009 | Incorporation (20 pages) |
26 March 2009 | Incorporation (20 pages) |