Company NameDoclink Limited
Company StatusDissolved
Company Number09329923
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Graham Meads
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 30 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor, 30 Market Place
London
W1W 8AP
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusClosed
Appointed30 August 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 30 October 2018)
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Robert Chalk
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Sneath Avenue
London
NW11 9AH
Secretary NameMr Robert Chalk
StatusResigned
Appointed26 February 2015(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address46 Sneath Avenue
London
NW11 9AH

Location

Registered Address4th Floor, 30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

4 November 2015Delivered on: 10 November 2015
Persons entitled: Leo Noe

Classification: A registered charge
Particulars: 2-4 park parade, havant (evens only) 13-15 park parade, havant (odds only) 21, 25-29 park parade, havant (odds only) t/no HP585875 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018Application to strike the company off the register (3 pages)
8 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from 46 Sneath Avenue London NW11 9AH to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 46 Sneath Avenue London NW11 9AH to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
10 February 2017Appointment of Mr Paul Graham Meads as a director on 1 February 2017 (2 pages)
10 February 2017Termination of appointment of Robert Chalk as a secretary on 1 February 2017 (1 page)
10 February 2017Appointment of Mr Paul Graham Meads as a director on 1 February 2017 (2 pages)
10 February 2017Termination of appointment of Robert Chalk as a secretary on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Robert Chalk as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Robert Chalk as a director on 1 February 2017 (1 page)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
13 October 2016Satisfaction of charge 093299230001 in full (1 page)
13 October 2016Satisfaction of charge 093299230001 in full (1 page)
7 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
11 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (3 pages)
20 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
10 November 2015Registration of charge 093299230001, created on 4 November 2015 (32 pages)
10 November 2015Registration of charge 093299230001, created on 4 November 2015 (32 pages)
26 February 2015Appointment of Mr Robert Chalk as a director on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Graham Cowan as a director on 26 February 2015 (1 page)
26 February 2015Appointment of Mr Robert Chalk as a secretary on 26 February 2015 (2 pages)
26 February 2015Appointment of Mr Robert Chalk as a director on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Graham Cowan as a director on 26 February 2015 (1 page)
26 February 2015Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 46 Sneath Avenue London NW11 9AH on 26 February 2015 (1 page)
26 February 2015Appointment of Mr Robert Chalk as a secretary on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 46 Sneath Avenue London NW11 9AH on 26 February 2015 (1 page)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)