General information

Name:

Doannee Limited.

Office Address:

C/o Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street RG1 1SN Reading

Number: 04427768

Incorporation date: 2002-04-30

Dissolution date: 2019-11-16

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • davidmhjoyce@hotmail.com

Website

www.doannee.co.uk

Description

Data updated on:

Started with Reg No. 04427768 22 years ago, Doannee Ltd. had been a private limited company until Saturday 16th November 2019 - the date it was dissolved. The firm's official registration address was C/o Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street Reading.

The directors were as follow: Rosemary H. formally appointed 10 years ago and Deborah J. formally appointed in 2002 in April.

Deborah J. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Rosemary H.

Role: Director

Appointed: 26 November 2014

Latest update: 11 March 2024

Deborah J.

Role: Director

Appointed: 30 April 2002

Latest update: 11 March 2024

Deborah J.

Role: Secretary

Appointed: 30 April 2002

Latest update: 11 March 2024

People with significant control

Deborah J.
Notified on 26 December 2017
Nature of control:
substantial control or influence
David J.
Notified on 1 January 2017
Ceased on 25 December 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 July 2020
Account last made up date 31 October 2018
Confirmation statement next due date 16 April 2019
Confirmation statement last made up date 02 April 2018
Annual Accounts 27 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 27 January 2014
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 6 November 2015
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN. Change occurred on 2019-01-25. Company's previous address: Pinkneys Court Mews Lee Lane Pinkneys Green Maidenhead Berkshire SL6 6PE. (AD01)
filed on: 25th, January 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 55100 : Hotels and similar accommodation
17
Company Age

Closest Companies - by postcode