Company NameDOSA World Ltd
Company StatusDissolved
Company Number09142035
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Vijayakumar Sabapathi
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2015(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Whitechapel Centre
Myrdle Street
London
E1 1HQ
Director NameMr Mohamed Badurudeen Mohamed Abdulla
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address98 Queens Road
Aldershot
GU11 3JU

Location

Registered Address85 Whitechapel Centre
Myrdle Street
London
E1 1HQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

100 at £1Mohamed Badurudeen Mohamed Abdulla
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Voluntary strike-off action has been suspended (1 page)
13 September 2016Voluntary strike-off action has been suspended (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
25 July 2016Application to strike the company off the register (3 pages)
25 July 2016Application to strike the company off the register (3 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
27 June 2016Registered office address changed from 98 Queens Road Aldershot GU11 3JU to 85 Whitechapel Centre Myrdle Street London E1 1HQ on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 98 Queens Road Aldershot GU11 3JU to 85 Whitechapel Centre Myrdle Street London E1 1HQ on 27 June 2016 (1 page)
21 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
6 May 2015Termination of appointment of Mohamed Badurudeen Mohamed Abdulla as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Mohamed Badurudeen Mohamed Abdulla as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Mohamed Badurudeen Mohamed Abdulla as a director on 6 May 2015 (1 page)
5 May 2015Appointment of Mr Vijayakumar Sabapathi as a director on 27 April 2015 (2 pages)
5 May 2015Appointment of Mr Vijayakumar Sabapathi as a director on 27 April 2015 (2 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)