Dissolved
Dissolved 2018-02-06
Company Information for DOJIMA LTD
LONDON, ENGLAND, E14,
|
Company Registration Number
08810509
Private Limited Company
Dissolved Dissolved 2018-02-06 |
Company Name | |
---|---|
DOJIMA LTD | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 08810509 | |
---|---|---|
Date formed | 2013-12-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2018-02-06 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-21 12:45:06 |
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 |
---|---|---|
ADAM DAVID AMSTERDAM |
||
THOMAS PATRICK CAREY |
||
DAVID JOHN KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJEEV KUPPADAKATH |
Director | ||
ANUPAMA KRISHNAN PURAVANKARA |
Director | ||
NACHIAPPAN MUTHUKKARUPPAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUND BUYER FOCUS LIMITED | Director | 2018-06-07 | CURRENT | 2010-11-24 | Liquidation | |
FUND RADAR LIMITED | Director | 2018-06-07 | CURRENT | 2011-09-14 | Liquidation | |
MWB VENTURES LIMITED | Director | 2018-06-07 | CURRENT | 2015-06-10 | Liquidation | |
SYSTEMWIRE LIMITED | Director | 2017-10-08 | CURRENT | 2002-04-22 | Liquidation | |
BROADRIDGE ANALYTICS SOLUTIONS LIMITED | Director | 2017-07-11 | CURRENT | 2008-01-24 | Active | |
MESSAGE AUTOMATION LIMITED | Director | 2017-03-07 | CURRENT | 2003-06-30 | Liquidation | |
4SIGHT FINANCIAL SOFTWARE LIMITED | Director | 2016-06-10 | CURRENT | 2003-06-17 | Liquidation | |
4SIGHT IT SERVICES LIMITED | Director | 2016-06-10 | CURRENT | 2014-05-30 | Liquidation | |
BONAIRE UK LIMITED | Director | 2013-07-01 | CURRENT | 2005-07-04 | Dissolved 2016-11-12 | |
PALADYNE SYSTEMS EUROPE LTD | Director | 2011-09-08 | CURRENT | 2007-05-29 | Liquidation | |
BROADRIDGE CITY NETWORKS (UK) LIMITED | Director | 2010-06-19 | CURRENT | 1986-06-11 | Active | |
BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED | Director | 2007-05-15 | CURRENT | 1985-11-08 | Dissolved 2014-09-26 | |
BROADRIDGE FINANCIAL SOLUTIONS LIMITED | Director | 2007-04-12 | CURRENT | 1984-12-11 | Active | |
BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED | Director | 2007-04-12 | CURRENT | 1993-10-05 | Active | |
FUND BUYER FOCUS LIMITED | Director | 2018-06-07 | CURRENT | 2010-11-24 | Liquidation | |
FUND RADAR LIMITED | Director | 2018-06-07 | CURRENT | 2011-09-14 | Liquidation | |
MWB VENTURES LIMITED | Director | 2018-06-07 | CURRENT | 2015-06-10 | Liquidation | |
SYSTEMWIRE LIMITED | Director | 2017-10-08 | CURRENT | 2002-04-22 | Liquidation | |
BROADRIDGE ANALYTICS SOLUTIONS LIMITED | Director | 2017-07-11 | CURRENT | 2008-01-24 | Active | |
4SIGHT FINANCIAL SOFTWARE LIMITED | Director | 2016-06-10 | CURRENT | 2003-06-17 | Liquidation | |
4SIGHT IT SERVICES LIMITED | Director | 2016-06-10 | CURRENT | 2014-05-30 | Liquidation | |
BONAIRE UK LIMITED | Director | 2013-07-01 | CURRENT | 2005-07-04 | Dissolved 2016-11-12 | |
MESSAGE AUTOMATION LIMITED | Director | 2011-06-30 | CURRENT | 2003-06-30 | Liquidation | |
BROADRIDGE CITY NETWORKS (UK) LIMITED | Director | 2010-06-19 | CURRENT | 1986-06-11 | Active | |
BROADRIDGE FINANCIAL SOLUTIONS LIMITED | Director | 2009-07-01 | CURRENT | 1984-12-11 | Active | |
BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED | Director | 2009-07-01 | CURRENT | 1993-10-05 | Active | |
FUND BUYER FOCUS LIMITED | Director | 2018-06-07 | CURRENT | 2010-11-24 | Liquidation | |
FUND RADAR LIMITED | Director | 2018-06-07 | CURRENT | 2011-09-14 | Liquidation | |
MWB VENTURES LIMITED | Director | 2018-06-07 | CURRENT | 2015-06-10 | Liquidation | |
SYSTEMWIRE LIMITED | Director | 2017-10-08 | CURRENT | 2002-04-22 | Liquidation | |
MESSAGE AUTOMATION LIMITED | Director | 2017-03-07 | CURRENT | 2003-06-30 | Liquidation | |
4SIGHT FINANCIAL SOFTWARE LIMITED | Director | 2016-06-10 | CURRENT | 2003-06-17 | Liquidation | |
4SIGHT IT SERVICES LIMITED | Director | 2016-06-10 | CURRENT | 2014-05-30 | Liquidation | |
BONAIRE UK LIMITED | Director | 2013-07-01 | CURRENT | 2005-07-04 | Dissolved 2016-11-12 | |
BROADRIDGE CITY NETWORKS (UK) LIMITED | Director | 2010-06-19 | CURRENT | 1986-06-11 | Active | |
BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED | Director | 2002-12-10 | CURRENT | 1985-11-08 | Dissolved 2014-09-26 | |
BROADRIDGE FINANCIAL SOLUTIONS LIMITED | Director | 2001-04-30 | CURRENT | 1984-12-11 | Active | |
BROADRIDGE FINANCIAL SOLUTIONS INTERNATIONAL LIMITED | Director | 2001-04-30 | CURRENT | 1993-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AA01 | CURRSHO FROM 30/11/2016 TO 30/06/2016 | |
AP01 | DIRECTOR APPOINTED MR ADAM DAVID AMSTERDAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJEEV KUPPADAKATH | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 18 VISTA WAY HARROW MIDDLESEX HA3 0SW | |
AP01 | DIRECTOR APPOINTED MR THOMAS PATRICK CAREY | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN KELLY | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/11/2014 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/14 FULL LIST | |
AR01 | 11/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANUPAMA PURAVANKARA | |
AP01 | DIRECTOR APPOINTED MRS ANUPAMA KRISHNAN PURAVANKARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NACHIAPPAN MUTHUKKARUPPAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2017-07-03 |
Appointmen | 2017-07-03 |
Resolution | 2017-07-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
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 DOJIMA LTD
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DOJIMA LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DOJIMA LTD | Event Date | 2017-07-03 |
IN MEMBERS' VOLUNTARY LIQUIDATION On 30 June 2017 the above-named company, whose registered office is at 193 Marsh Wall, London, England E14 9SG, was placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Toby Underwood (office holder no: 9270) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 14.28 of The Insolvency (England & Wales) Rules 2016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 4 August 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about this case is available from Saffron Fisher at the above office of PricewaterhouseCoopers LLP on +44(0)20 7804 6006. Emma Cray and Toby Scott Underwood , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DOJIMA LTD | Event Date | 2017-06-30 |
Emma Cray and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on +44 (0)20 7804 6006. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DOJIMA LTD | Event Date | 2017-06-30 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 30 June 2017 to wind up the Company and appoint Liquidators as follows: Special resolution 1 ' THAT the Company be wound up voluntarily.' Ordinary resolution 2 ' THAT Emma Cray and Toby Underwood of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Emma Cray and Toby Scott Underwood (IP numbers 17450 and 9270 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 30 June 2017 . Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on +44 (0)20 7804 6006. | |||
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. |