Company NameDocklands Coaches Limited
Company StatusDissolved
Company Number05879600
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Farhad Cheroomi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Farm Church Lane
Stapleford Abbotts
Essex
RM4 1ES
Secretary NameRebecca Cheroomi
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory Farm Church Lane
Stapleford Abbotts
Essex
RM4 1ES

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Farhad Cheroomi
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,349
Current Liabilities£152,213

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 September 2014Final Gazette dissolved following liquidation (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved following liquidation (1 page)
23 June 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
23 June 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
11 July 2013Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 July 2013 (2 pages)
26 June 2013Statement of affairs with form 4.19 (6 pages)
26 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2013Statement of affairs with form 4.19 (6 pages)
26 June 2013Appointment of a voluntary liquidator (1 page)
26 June 2013Appointment of a voluntary liquidator (1 page)
3 June 2013Registered office address changed from 54 St Mary's Lane Upminster Essex RM14 2QT on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 54 St Mary's Lane Upminster Essex RM14 2QT on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 54 St Mary's Lane Upminster Essex RM14 2QT on 3 June 2013 (2 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(4 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
24 August 2009Secretary's change of particulars / rebecca cheroomi / 24/08/2009 (1 page)
24 August 2009Director's change of particulars / farhad cheroomi / 24/08/2009 (1 page)
24 August 2009Director's change of particulars / farhad cheroomi / 24/08/2009 (1 page)
24 August 2009Secretary's change of particulars / rebecca cheroomi / 24/08/2009 (1 page)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 July 2008Return made up to 18/07/08; no change of members (3 pages)
30 July 2008Return made up to 18/07/08; no change of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 August 2007Return made up to 18/07/07; full list of members (2 pages)
14 August 2007Return made up to 18/07/07; full list of members (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
18 July 2006Incorporation (16 pages)
18 July 2006Incorporation (16 pages)