Company NameDJ Docherty Limited
Company StatusDissolved
Company Number07612291
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Daniel Joseph Docherty
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleInstuctor
Country of ResidenceEngland
Correspondence Address9 Ashfield Road
Southgate
London
N14 7LA

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Daniel Docherty
100.00%
Ordinary

Financials

Year2014
Net Worth£370
Cash£5,253
Current Liabilities£6,101

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
22 April 2022Change of details for Mr Daniel Joseph Docherty as a person with significant control on 22 April 2022 (2 pages)
22 April 2022Cessation of Daniel Joseph Docherty as a person with significant control on 22 April 2022 (1 page)
22 April 2022Termination of appointment of Daniel Joseph Docherty as a director on 22 April 2022 (1 page)
26 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
23 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
3 May 2018Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 3 May 2018 (1 page)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
16 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 16 May 2014 (1 page)
16 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 16 May 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
17 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
10 January 2012Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 10 January 2012 (1 page)
11 May 2011Appointment of Daniel Joseph Docherty as a director (3 pages)
11 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 100
(4 pages)
11 May 2011Appointment of Daniel Joseph Docherty as a director (3 pages)
11 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 100
(4 pages)
28 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)