Company NameDoable Renewable Limited
Company StatusDissolved
Company Number07283428
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 11 months ago)
Dissolution Date7 January 2020 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Ledway Hunter
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address85a The Corner House Hove Avenue
London
E17 7NG
Secretary NameMr David Ledway Hunter
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address85a The Corner House Hove Avenue
London
E17 7NG
Secretary NameAnnie Wainwright Scott
NationalityBritish
StatusResigned
Appointed08 October 2011(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 May 2019)
RoleCompany Director
Correspondence Address100 Whitehall Street
London
N17 8BP

Location

Registered Address85a The Corner House
Hove Avenue
London
E17 7NG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London

Shareholders

1 at £1David Ledway Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£1,007
Cash£1,716
Current Liabilities£14,879

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019Voluntary strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Application to strike the company off the register (1 page)
10 June 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
10 June 2019Registered office address changed from 27 Scales Road London N17 9HB to 85a the Corner House Hove Avenue London E17 7NG on 10 June 2019 (1 page)
10 June 2019Termination of appointment of Annie Wainwright Scott as a secretary on 29 May 2019 (1 page)
30 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(4 pages)
19 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
22 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
22 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Registered office address changed from 100 Whitehall Street London N17 8BP England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 27 Scales Road London N17 9HB England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 27 Scales Road London N17 9HB England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 27 Scales Road London N17 9HB England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 100 Whitehall Street London N17 8BP England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 100 Whitehall Street London N17 8BP England on 2 December 2013 (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
21 July 2013Registered office address changed from 52B Regents Studio 8 Andrews Road London Fields London Greater London E8 4QN on 21 July 2013 (1 page)
21 July 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 July 2013Secretary's details changed for Annie Wainwright Scott on 1 March 2013 (2 pages)
21 July 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 July 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 July 2013Registered office address changed from 52B Regents Studio 8 Andrews Road London Fields London Greater London E8 4QN on 21 July 2013 (1 page)
21 July 2013Secretary's details changed for Annie Wainwright Scott on 1 March 2013 (2 pages)
21 July 2013Secretary's details changed for Annie Wainwright Scott on 1 March 2013 (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
3 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Secretary's details changed for Mr David Ledway Hunter on 8 March 2012 (1 page)
8 March 2012Secretary's details changed for Mr David Ledway Hunter on 8 March 2012 (1 page)
8 March 2012Secretary's details changed for Mr David Ledway Hunter on 8 March 2012 (1 page)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Mr David Ledway Hunter on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr David Ledway Hunter on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr David Ledway Hunter on 8 March 2012 (2 pages)
19 October 2011Appointment of Annie Wainwright Scott as a secretary (5 pages)
19 October 2011Appointment of Annie Wainwright Scott as a secretary (5 pages)
15 September 2011Registered office address changed from 132 Southwark Street Fourth Floor London SE1 0SW United Kingdom on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from 132 Southwark Street Fourth Floor London SE1 0SW United Kingdom on 15 September 2011 (2 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)