Company NameDoyle Financials Limited
Company StatusDissolved
Company Number07693215
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date26 February 2019 (5 years, 2 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 NameMrs Shelagh Marie Doyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Director NameMr John Victor Doyle
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 26 February 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH

Location

Registered AddressTrinity House
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

50 at £1John Victor Doyle
50.00%
Ordinary
50 at £1Shelagh Marie Doyle
50.00%
Ordinary

Financials

Year2014
Net Worth£52,117
Cash£53,514
Current Liabilities£17,338

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
11 July 2017Change of details for Mr John Victor Doyle as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Mrs Shelagh Marie Doyle as a person with significant control on 11 July 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 May 2016Director's details changed for Mr John Victor Doyle on 28 April 2016 (2 pages)
29 April 2016Director's details changed for Mrs Shelagh Marie Doyle on 28 April 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
4 August 2015Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 4 August 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 November 2014Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 16 November 2014 (1 page)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 September 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
12 September 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
19 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 100
(3 pages)
19 August 2013Appointment of Mr John Victor Doyle as a director (2 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
25 July 2011Registered office address changed from 13 the Dale Waltham Abbey Essex EN9 1SU on 25 July 2011 (1 page)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)