About

Registered Number: 04795003
Date of Incorporation: 11/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2016 (8 years and 6 months ago)
Registered Address: BAKER TILLY, 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Founded in 2003, Doucereux Ltd have registered office in London. The organisation has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REHMAN, Manzoor 05 June 2006 - 1
ALI, Rahla 11 June 2003 05 June 2006 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Ashfaq 12 June 2006 - 1
AZIZ, Tariq 01 October 2005 12 June 2006 1
AZIZ, Tariq 11 June 2003 01 January 2005 1
VANGELOV, Anastas 01 January 2005 01 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2016
4.43 - Notice of final meeting of creditors 08 July 2016
LIQ MISC OC - N/A 20 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 November 2013
AD01 - Change of registered office address 29 November 2010
LIQ MISC OC - N/A 20 October 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 October 2009
287 - Change in situation or address of Registered Office 10 September 2008
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 August 2008
COCOMP - Order to wind up 20 August 2007
363s - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
363s - Annual Return 14 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 23 May 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
395 - Particulars of a mortgage or charge 25 August 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
287 - Change in situation or address of Registered Office 13 October 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
287 - Change in situation or address of Registered Office 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.