Company NameDobey Incorporated Limited
Company StatusDissolved
Company Number08833452
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Cornelis Janssen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed18 September 2017(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 15 June 2021)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address2nd Floor Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMrs Karen Obi
Date of BirthJune 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Di Cambioweg
Eindhoven
5624ck
Director NameMrs Vanessa Marie-Antoine Payet
Date of BirthMay 1981 (Born 43 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address00 Quincy Village
Mahe
0000
Director NameMs Vanessa Marie-Antoine Payet
Date of BirthMay 1981 (Born 43 years ago)
NationalitySeychelles
StatusResigned
Appointed08 January 2014(2 days after company formation)
Appointment Duration1 year (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressQuincy Village
Mahe
Seychelles
Director NameMs Humaira Ali
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(12 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2017)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dako Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,955
Current Liabilities£7,955

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

4 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
13 February 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
3 May 2018Notification of Shirley Sabia Therese Van Kerkhove as a person with significant control on 16 January 2017 (2 pages)
3 May 2018Cessation of Dako Investments Limited as a person with significant control on 16 January 2017 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 November 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 8 November 2017 (1 page)
29 September 2017Termination of appointment of Humaira Ali as a director on 18 September 2017 (1 page)
29 September 2017Appointment of Mr. Cornelis Janssen as a director on 18 September 2017 (2 pages)
29 September 2017Termination of appointment of Humaira Ali as a director on 18 September 2017 (1 page)
29 September 2017Appointment of Mr. Cornelis Janssen as a director on 18 September 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
14 December 2015Second filing of AR01 previously delivered to Companies House made up to 30 March 2014 (20 pages)
14 December 2015Second filing of AR01 previously delivered to Companies House made up to 30 March 2014 (20 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14TH December 2015
(4 pages)
5 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14TH December 2015
(4 pages)
4 November 2015Termination of appointment of Vanessa Marie-Antoine Payet as a director on 31 January 2015 (1 page)
4 November 2015Termination of appointment of Vanessa Marie-Antoine Payet as a director on 31 January 2015 (1 page)
1 April 2015Termination of appointment of Vanessa Marie-Antoine Payet as a director on 31 January 2015 (2 pages)
1 April 2015Registered office address changed from , Nkp House 3rd Floor Front, 93 95 Borough High Street, London, SE1 1NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Vanessa Marie-Antoine Payet as a director on 31 January 2015 (2 pages)
1 April 2015Registered office address changed from Nkp House 3Rd Floor Front 93 95 Borough High Street London SE1 1NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from , Nkp House 3rd Floor Front, 93 95 Borough High Street, London, SE1 1NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from , Nkp House 3rd Floor Front, 93 95 Borough High Street, London, SE1 1NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 April 2015 (2 pages)
3 March 2015Appointment of Humaira Ali as a director on 2 January 2015 (3 pages)
3 March 2015Appointment of Humaira Ali as a director on 2 January 2015 (3 pages)
3 March 2015Appointment of Humaira Ali as a director on 2 January 2015 (3 pages)
2 October 2014Termination of appointment of Karen Obi as a director on 8 January 2014 (1 page)
2 October 2014Appointment of Ms Vanessa Marie-Antoine Payet as a director on 8 January 2014 (2 pages)
2 October 2014Termination of appointment of Karen Obi as a director on 8 January 2014 (1 page)
2 October 2014Appointment of Ms Vanessa Marie-Antoine Payet as a director on 8 January 2014 (2 pages)
2 October 2014Appointment of Ms Vanessa Marie-Antoine Payet as a director on 8 January 2014 (2 pages)
2 October 2014Termination of appointment of Karen Obi as a director on 8 January 2014 (1 page)
27 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
27 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(5 pages)
27 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
20 February 2014Appointment of Mrs Karen Obi as a director (2 pages)
20 February 2014Appointment of Mrs Karen Obi as a director (2 pages)
6 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)