Active - Proposal to Strike off
Company Information for DOYEN GLOBAL SOLUTIONS LTD
NEWMAN BUSINESS CENTRE, NEWMAN ROAD, BROMLEY, BR1 1RJ,
|
Company Registration Number
08925137
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DOYEN GLOBAL SOLUTIONS LTD | |
Legal Registered Office | |
NEWMAN BUSINESS CENTRE NEWMAN ROAD BROMLEY BR1 1RJ Other companies in AL5 | |
Company Number | 08925137 | |
---|---|---|
Company ID Number | 08925137 | |
Date formed | 2014-03-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-12-05 20:34:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOYEN GLOBAL SOLUTIONS LLC | Georgia | Unknown | ||
DOYEN GLOBAL SOLUTIONS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
OLIVER ROY EDWARD BAILEY |
||
RAFE ALEXANDER EASTER |
||
ANTHONY JOHN GRAHAM |
||
KASH HAQ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN ALEXANDER SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSTON TECHNICAL SERVICES LIMITED | Director | 2016-07-14 | CURRENT | 2007-04-27 | In Administration/Administrative Receiver | |
FASTTRACK RESOURCES LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Liquidation | |
FRUCIA LIMITED | Director | 2010-11-08 | CURRENT | 2010-11-08 | Dissolved 2016-01-12 | |
OXYGEN 8 LIMITED | Director | 1999-09-10 | CURRENT | 1999-08-20 | Liquidation | |
FASTTRACK RESOURCES LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Liquidation | |
REMEDY LOCUMS LIMITED | Director | 2016-04-01 | CURRENT | 2016-02-10 | Liquidation | |
DOYEN RAIL LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Liquidation | |
GIG RECRUITMENT LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Dissolved 2016-11-01 | |
OXYGEN 8 LIMITED | Director | 2014-06-07 | CURRENT | 1999-08-20 | Liquidation | |
STERLING PRYCE LIMITED | Director | 2014-06-06 | CURRENT | 2012-08-16 | Liquidation | |
FASTTRACK PERSONNEL LIMITED | Director | 2013-07-08 | CURRENT | 2006-03-15 | Dissolved 2017-04-24 | |
DOYEN INDUSTRIAL RESOURCES LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2017-02-21 | |
DOYEN RESOURCES LIMITED | Director | 2013-01-01 | CURRENT | 2010-10-12 | Liquidation | |
DOYEN RAIL LIMITED | Director | 2016-03-14 | CURRENT | 2015-04-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089251370006 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/19 FROM C33 Parkhall 40 Martell Road London SE21 8EN England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KASH HAQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
LATEST SOC | 26/01/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR RAFE ALEXANDER EASTER | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Oliver Roy Edward Bailey on 2017-01-05 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ROY EDWARD BAILEY / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GRAHAM / 01/01/2016 | |
TM02 | Termination of appointment of Justin Alexander Smith on 2016-09-21 | |
CH01 | Director's details changed for Mr Kash Haq on 2016-07-26 | |
AP01 | DIRECTOR APPOINTED MR KASH HAQ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089251370005 | |
AP03 | Appointment of Mr Justin Alexander Smith as company secretary on 2016-07-12 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089251370004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089251370003 | |
SH01 | 01/03/16 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Oliver Roy Edward Bailey on 2015-11-20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 1 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GRAHAM / 27/09/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089251370002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089251370001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
Outstanding | RAFE ALEXANDER EASTER AND KAREN JILL EASTER | ||
Outstanding | KAREN JILL EASTER |
|
|
|
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 DOYEN GLOBAL SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DOYEN GLOBAL SOLUTIONS LTD 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. |