Company NameDOC & Doc Ltd
Company StatusDissolved
Company Number07931185
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMrs Chiara Maria Mazzanti
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed01 February 2012(same day as company formation)
RoleBiologist
Country of ResidenceItaly
Correspondence Address131-133 Cannon Street
London
EC4N 5AX

Contact

Websitedoctors101.co.uk
Telephone020 34564203
Telephone regionLondon

Location

Registered Address131-133 Cannon Street
London
EC4N 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Chiara Maria Mazzanti
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,228
Current Liabilities£42,512

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Application to strike the company off the register (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
15 February 2013Director's details changed for Mrs Chiara Maria Mazzanti on 21 September 2012 (2 pages)
15 February 2013Director's details changed for Mrs Chiara Maria Mazzanti on 21 September 2012 (2 pages)
18 September 2012Registered office address changed from Union House Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from Union House Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT on 18 September 2012 (2 pages)
8 August 2012Registered office address changed from 40-43 Chancery Lane London WC2A 1JQ United Kingdom on 8 August 2012 (3 pages)
8 August 2012Registered office address changed from 40-43 Chancery Lane London WC2A 1JQ United Kingdom on 8 August 2012 (3 pages)
8 August 2012Registered office address changed from 40-43 Chancery Lane London WC2A 1JQ United Kingdom on 8 August 2012 (3 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)