Company NameDoyen Global Solutions Ltd
Company StatusDissolved
Company Number08925137
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years ago)
Dissolution Date5 December 2023 (3 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Anthony John Graham
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewman Business Centre Newman Road
Bromley
BR1 1RJ
Director NameMr Oliver Roy Edward Bailey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewman Business Centre Newman Road
Bromley
BR1 1RJ
Director NameMr Rafe Alexander Easter
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Old Stables Eridge Park
Tunbridge Wells
Kent
TN3 9JT
Secretary NameMr Justin Alexander Smith
StatusResigned
Appointed12 July 2016(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 September 2016)
RoleCompany Director
Correspondence Address13 Chestnut Close
Orpington
Kent
BR6 6LP
Director NameMr Kash Haq
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC33 Parkhall 40 Martell Road
London
SE21 8EN

Contact

Websitemylen.co.uk
Telephone01763 269666
Telephone regionRoyston

Location

Registered AddressNewman Business Centre
Newman Road
Bromley
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Oliver Roy Bailey
90.00%
Ordinary
10 at £1Anthony John Graham
10.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 December

Charges

27 August 2019Delivered on: 29 August 2019
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
22 July 2016Delivered on: 25 July 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
10 May 2016Delivered on: 20 May 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
10 May 2016Delivered on: 12 May 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
6 June 2014Delivered on: 21 June 2014
Persons entitled: Rafe Alexander Easter and Karen Jill Easter

Classification: A registered charge
Outstanding
6 June 2014Delivered on: 12 June 2014
Persons entitled:
Karen Jill Easter
Rafe Alexander Easter

Classification: A registered charge
Outstanding

Filing History

25 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
26 June 2017Appointment of Mr Rafe Alexander Easter as a director on 26 June 2017 (2 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
14 June 2017Director's details changed for Mr Oliver Roy Edward Bailey on 5 January 2017 (2 pages)
19 March 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 October 2016Director's details changed for Mr Oliver Roy Edward Bailey on 1 January 2016 (2 pages)
3 October 2016Director's details changed for Mr Anthony John Graham on 1 January 2016 (2 pages)
21 September 2016Termination of appointment of Justin Alexander Smith as a secretary on 21 September 2016 (1 page)
26 July 2016Director's details changed for Mr Kash Haq on 26 July 2016 (2 pages)
25 July 2016Registration of charge 089251370005, created on 22 July 2016 (21 pages)
25 July 2016Appointment of Mr Kash Haq as a director on 25 July 2016 (2 pages)
12 July 2016Appointment of Mr Justin Alexander Smith as a secretary on 12 July 2016 (2 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
20 May 2016Registration of charge 089251370004, created on 10 May 2016 (21 pages)
12 May 2016Registration of charge 089251370003, created on 10 May 2016 (21 pages)
4 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,000
(3 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
29 February 2016Director's details changed for Mr Oliver Roy Edward Bailey on 20 November 2015 (2 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to C33 Parkhall 40 Martell Road London SE21 8EN on 29 September 2015 (1 page)
13 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
15 December 2014Director's details changed for Mr Anthony John Graham on 27 September 2014 (2 pages)
21 June 2014Registration of charge 089251370002 (45 pages)
12 June 2014Registration of charge 089251370001 (26 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
(51 pages)