Dissolved 2015-08-04
Company Information for DOUKOR UK LIMITED
NEW MALDEN, SURREY, KT3,
|
Company Registration Number
05426860
Private Limited Company
Dissolved Dissolved 2015-08-04 |
Company Name | |
---|---|
DOUKOR UK LIMITED | |
Legal Registered Office | |
NEW MALDEN SURREY | |
Company Number | 05426860 | |
---|---|---|
Date formed | 2005-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2015-08-04 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-09-08 01:47:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PRIMROSE MARY AFOLABI |
||
EKEI EVELYN JENNIE DUKE-VINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STAN KELLY & CO |
Company Secretary | ||
JOSEPH FELTON ROBERTSON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/10/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 31/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/04/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MS PRIMROSE MARY AFOLABI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EKEI JENNIE DUKE / 08/05/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STAN KELLY & CO | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STAN KELLY & CO / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EKEI JENNIE DUKE / 01/04/2010 | |
AR01 | 18/04/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/04/2008 TO 31/10/2008 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: UNIT 3 MARKET HALL, MARKET STREET, SWINDON UK SN1 1RZ | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
Creditors Due Within One Year | 2011-11-01 | £ 2,443 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOUKOR UK LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 8 |
Current Assets | 2011-11-01 | £ 8 |
Fixed Assets | 2011-11-01 | £ 3,375 |
Shareholder Funds | 2011-11-01 | £ 940 |
Tangible Fixed Assets | 2011-11-01 | £ 3,375 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as DOUKOR UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |