About

Registered Number: 04509124
Date of Incorporation: 12/08/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (8 years ago)
Registered Address: 452 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire, B61 0HR

 

Doozer Constructions Ltd was founded on 12 August 2002. The organisation has 2 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SOUSA, Lionel Mafaldo Correia 12 August 2002 11 May 2007 1
DE SOUSA, Maria Noemi 12 August 2002 11 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
DISS16(SOAS) - N/A 13 November 2015
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
DISS16(SOAS) - N/A 25 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 18 August 2014
MR04 - N/A 26 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 20 September 2013
AA01 - Change of accounting reference date 31 May 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 02 April 2012
AR01 - Annual Return 07 September 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AA - Annual Accounts 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 22 June 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2010
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 23 September 2009
363a - Annual Return 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
353 - Register of members 22 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2009
AA - Annual Accounts 01 August 2009
395 - Particulars of a mortgage or charge 27 September 2008
395 - Particulars of a mortgage or charge 16 April 2008
AA - Annual Accounts 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 31 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2007
353 - Register of members 31 October 2007
CERTNM - Change of name certificate 28 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 December 2006
353 - Register of members 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 06 January 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 25 October 2004
363s - Annual Return 12 November 2003
395 - Particulars of a mortgage or charge 24 June 2003
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 January 2010 Outstanding

N/A

Debenture 21 September 2008 Outstanding

N/A

Mortgage deed 02 April 2008 Fully Satisfied

N/A

Mortgage 08 December 2006 Outstanding

N/A

Legal mortgage 23 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.