Company NameDoctor And Alex Limited
Company StatusDissolved
Company Number03915572
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameTatiana Shaporeva
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 19
99/248 Semashko Proezd
Rostov On Don
Russian Federation
Director NameAlexander Shaporev
Date of BirthNovember 1970 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleManager
Country of ResidenceRussia
Correspondence AddressFlat 19
99/248 Semashko Proezd
Rostov-On-Don
Russian Federation

Location

Registered Address311 Shoreham Street
Sheffield
S Yorkshire
S2 4FA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Alexander Shaporev
100.00%
Ordinary

Financials

Year2014
Net Worth£17,322
Cash£712
Current Liabilities£439

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Termination of appointment of Alexander Shaporev as a director on 1 October 2012 (1 page)
27 December 2012Termination of appointment of Alexander Shaporev as a director (1 page)
24 December 2012Termination of appointment of Alexander Shaporev as a director on 1 October 2012 (1 page)
24 December 2012Termination of appointment of Alexander Shaporev as a director (1 page)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
3 April 2012Director's details changed for Alexander Shaporev on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Alexander Shaporev on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Alexander Shaporev on 3 April 2012 (2 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 March 2012Registered office address changed from Ibex House 42-46 Minories London EC3N 1LR on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Ibex House 42-46 Minories London EC3N 1LR on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Ibex House 42-46 Minories London EC3N 1LR on 8 March 2012 (1 page)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (9 pages)
1 April 2011Total exemption full accounts made up to 31 January 2010 (7 pages)
1 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (9 pages)
1 April 2011Total exemption full accounts made up to 31 January 2010 (7 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
9 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (9 pages)
9 April 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
9 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (9 pages)
9 April 2010Total exemption full accounts made up to 31 January 2009 (7 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2009Return made up to 28/01/09; full list of members (5 pages)
6 February 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
6 February 2009Return made up to 28/01/09; full list of members (5 pages)
6 February 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
27 October 2008Return made up to 28/01/08; full list of members (5 pages)
27 October 2008Return made up to 28/01/08; full list of members (5 pages)
22 June 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
22 June 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
18 May 2007Return made up to 28/01/07; full list of members (6 pages)
18 May 2007Return made up to 28/01/07; full list of members (6 pages)
17 January 2006Return made up to 28/01/06; full list of members (6 pages)
17 January 2006Return made up to 28/01/06; full list of members (6 pages)
16 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
16 November 2005Return made up to 28/01/05; no change of members
  • 363(287) ‐ Registered office changed on 16/11/05
(6 pages)
16 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
16 November 2005Return made up to 28/01/05; no change of members (6 pages)
20 May 2004Return made up to 28/01/04; no change of members (6 pages)
20 May 2004Return made up to 28/01/04; no change of members (6 pages)
17 May 2004Total exemption full accounts made up to 31 January 2002 (7 pages)
17 May 2004Total exemption full accounts made up to 31 January 2003 (7 pages)
17 May 2004Total exemption full accounts made up to 31 January 2002 (7 pages)
17 May 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
17 May 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
17 May 2004Total exemption full accounts made up to 31 January 2003 (7 pages)
24 January 2003Return made up to 28/01/03; full list of members (6 pages)
24 January 2003Return made up to 28/01/03; full list of members (6 pages)
6 June 2002Return made up to 28/01/01; full list of members (7 pages)
6 June 2002Registered office changed on 06/06/02 from: 20 milford court uxbridge road southall middlesex UB1 3HL (1 page)
6 June 2002Return made up to 28/01/01; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
6 June 2002Return made up to 28/01/02; full list of members (7 pages)
6 June 2002Return made up to 28/01/02; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
6 June 2002Registered office changed on 06/06/02 from: 20 milford court uxbridge road southall middlesex UB1 3HL (1 page)
31 May 2002Restoration by order of the court (2 pages)
31 May 2002Restoration by order of the court (2 pages)
6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
28 January 2000Incorporation (17 pages)
28 January 2000Incorporation (17 pages)