Company NameDocufit Limited
Company StatusDissolved
Company Number06162712
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Michelle Lyons
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed20 March 2007(5 days after company formation)
Appointment Duration5 years, 4 months (closed 24 July 2012)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 3 King Street
Castle Hedingham
Essex
CO9 3ER
Secretary NameColleen Marie Lyons
NationalityAustralian
StatusClosed
Appointed05 August 2007(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 24 July 2012)
RoleConsulting
Correspondence Address27 Tarago Crescent Clayton South
Victoria
3169
Australia
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameSagen Directors Limited (Corporation)
Date of BirthJune 2004 (Born 19 years ago)
StatusResigned
Appointed16 March 2007(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 December 2007)
Correspondence Address1st Floor Highlands House
165 The Broadway
Wimbledon
SW19 1NE
Secretary NameSagen Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2007(1 day after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 October 2007)
Correspondence Address1st Floor Highlands House
165 The Broadway
London
SW19 1NE

Location

Registered AddressSuite A 3
King Street
Castle Hedingham
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(3 pages)
12 April 2011Director's details changed for Ms Michelle Lyons on 1 February 2011 (2 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(3 pages)
12 April 2011Director's details changed for Ms Michelle Lyons on 1 February 2011 (2 pages)
12 April 2011Director's details changed for Ms Michelle Lyons on 1 February 2011 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Director's details changed for Ms Michelle Lyons on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ms Michelle Lyons on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 July 2009Registered office changed on 02/07/2009 from 7 herbert mews brixton london SW2 2YF (1 page)
2 July 2009Registered office changed on 02/07/2009 from 7 herbert mews brixton london SW2 2YF (1 page)
21 May 2009Registered office changed on 21/05/2009 from 1ST floor highlands house 165 the broadway wimbledon london SW19 1NE (1 page)
21 May 2009Registered office changed on 21/05/2009 from 1ST floor highlands house 165 the broadway wimbledon london SW19 1NE (1 page)
26 March 2009Return made up to 15/03/09; full list of members (3 pages)
26 March 2009Return made up to 15/03/09; full list of members (3 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 April 2008Return made up to 15/03/08; full list of members (3 pages)
3 April 2008Return made up to 15/03/08; full list of members (3 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
1 April 2007Director resigned (1 page)
1 April 2007New director appointed (1 page)
1 April 2007New director appointed (1 page)
1 April 2007Director resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Registered office changed on 26/03/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
26 March 2007Registered office changed on 26/03/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
15 March 2007Incorporation (9 pages)
15 March 2007Incorporation (9 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)