Company NameDogara Ltd
Company StatusDissolved
Company Number04744560
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Isa Ibrahim Shafii
Date of BirthJune 1962 (Born 61 years ago)
NationalityNigerian
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address80 Maxstoke Street
Birmingham
B9 4JQ
Secretary NameBebe Nafeeza Camalodeen
NationalityBritish
StatusClosed
Appointed01 May 2005(2 years after company formation)
Appointment Duration10 years, 6 months (closed 27 October 2015)
RoleSecretary
Correspondence Address80 Maxstoke Street
Birmingham
B9 4JQ
Director NameIsa Shafii
Date of BirthJune 1962 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleDoctor
Correspondence Address10 Mansion Gate Drive
Leeds
LS7 4SY
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed15 May 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameMcKenzie Knight & Partners Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX

Location

Registered AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Dr Isa Ibrahim Shafii
50.00%
Ordinary A
50 at £1Nafeeza Camalodeen
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,729
Current Liabilities£10,439

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
25 April 2014Director's details changed for Dr Isa Ibrahim Shafii on 1 February 2014 (2 pages)
25 April 2014Director's details changed for Dr Isa Ibrahim Shafii on 1 February 2014 (2 pages)
25 April 2014Secretary's details changed for Bebe Nafeeza Camalodeen on 1 February 2014 (1 page)
25 April 2014Secretary's details changed for Bebe Nafeeza Camalodeen on 1 February 2014 (1 page)
25 April 2014Director's details changed for Dr Isa Ibrahim Shafii on 1 February 2014 (2 pages)
25 April 2014Secretary's details changed for Bebe Nafeeza Camalodeen on 1 February 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Registered office address changed from 199 Roundhay Road Leeds West Yorkshire LS8 5AN on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 199 Roundhay Road Leeds West Yorkshire LS8 5AN on 14 January 2014 (1 page)
11 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Director's details changed for Dr Isa Ibrahim Shafii on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Dr Isa Ibrahim Shafii on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Dr Isa Ibrahim Shafii on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
10 January 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 April 2008Return made up to 24/04/08; full list of members (5 pages)
24 April 2008Return made up to 24/04/08; full list of members (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 May 2007Return made up to 25/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2007Return made up to 25/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 October 2006Return made up to 25/04/06; full list of members (7 pages)
26 October 2006Return made up to 25/04/06; full list of members (7 pages)
10 October 2006Return made up to 25/04/05; full list of members (6 pages)
10 October 2006Return made up to 25/04/05; full list of members (6 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
26 May 2006Registered office changed on 26/05/06 from: 13 brackenwood close leeds west yorkshire LS8 1RL (1 page)
26 May 2006Registered office changed on 26/05/06 from: 13 brackenwood close leeds west yorkshire LS8 1RL (1 page)
11 May 2006Secretary's particulars changed (1 page)
11 May 2006Secretary's particulars changed (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006New secretary appointed (1 page)
28 February 2006Registered office changed on 28/02/06 from: 9 wellfield terrace ryhope sunderland SR2 0NB (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Registered office changed on 28/02/06 from: 9 wellfield terrace ryhope sunderland SR2 0NB (1 page)
22 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: 597 stretford road old trafford manchester M16 9BX (1 page)
10 January 2005Registered office changed on 10/01/05 from: 597 stretford road old trafford manchester M16 9BX (1 page)
10 January 2005Secretary resigned (1 page)
21 May 2004Return made up to 25/04/04; full list of members (3 pages)
21 May 2004Return made up to 25/04/04; full list of members (3 pages)
14 July 2003£ nc 100/200 14/07/03 (1 page)
14 July 2003Ad 14/07/03-14/07/03 £ si [email protected]=65 £ ic 1/66 (2 pages)
14 July 2003£ nc 100/200 14/07/03 (1 page)
14 July 2003Ad 14/07/03-14/07/03 £ si [email protected]=65 £ ic 1/66 (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
28 May 2003New director appointed (1 page)
28 May 2003New director appointed (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (1 page)
15 May 2003New secretary appointed (1 page)
29 April 2003New director appointed (1 page)
29 April 2003New director appointed (1 page)
28 April 2003New secretary appointed (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 2003New secretary appointed (1 page)
28 April 2003Director resigned (1 page)
25 April 2003Incorporation (30 pages)
25 April 2003Incorporation (30 pages)