Company NameDocuplex Ltd
Company StatusDissolved
Company Number07444869
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Director

Director NameMr Derek Graham French
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(same day as company formation)
RoleSoftware Sales
Country of ResidenceEngland
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ

Contact

Websitedocuplex.net

Location

Registered AddressRegency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Derek Graham French
100.00%
Ordinary

Financials

Year2014
Net Worth£15,435
Cash£12,436
Current Liabilities£186,007

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Director's details changed for Mr. Derek Graham French on 19 November 2017 (2 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 November 2017Director's details changed for Mr. Derek Graham French on 19 November 2017 (2 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 June 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (3 pages)
29 June 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (3 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ on 20 November 2015 (1 page)
20 November 2015Director's details changed for Mr Derek Graham French on 25 March 2015 (2 pages)
20 November 2015Director's details changed for Mr Derek Graham French on 25 March 2015 (2 pages)
20 November 2015Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ on 20 November 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 August 2015Director's details changed for Mr Derek Graham French on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Derek Graham French on 17 August 2015 (2 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
21 November 2012Registered office address changed from 47 Goodworth Road Redhill Surrey RH1 1TE England on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 47 Goodworth Road Redhill Surrey RH1 1TE England on 21 November 2012 (1 page)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 March 2012Registered office address changed from 3a Craddocks Parade Ashtead Surrey KT21 1QL England on 26 March 2012 (1 page)
26 March 2012Director's details changed for Mr Derek Graham French on 23 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Derek Graham French on 23 March 2012 (2 pages)
26 March 2012Registered office address changed from 3a Craddocks Parade Ashtead Surrey KT21 1QL England on 26 March 2012 (1 page)
23 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)