Company NameDoculogix Limited
Company StatusDissolved
Company Number07820801
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)
Dissolution Date2 February 2021 (3 years, 2 months ago)
Previous NameSeasonal Delights Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mathew Wade
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Rock House Way Rock House Way
Ossett
WF5 0BG
Director NameMrs Vicky Louise Wade
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address1200 Century Way Thorpe Park
Leeds
LS15 8ZA

Location

Registered Address1200 Century Way Thorpe Park
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Mathew Wade
51.00%
Ordinary
49 at £1Vicky Wade
49.00%
Ordinary

Financials

Year2014
Net Worth£325
Cash£4,465
Current Liabilities£20,028

Accounts

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

Filing History

2 February 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
22 May 2020Application to strike the company off the register (1 page)
14 May 2019Micro company accounts made up to 31 October 2018 (4 pages)
20 February 2019Termination of appointment of Vicky Louise Wade as a director on 31 October 2018 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
15 February 2019Cessation of Vicky Wade as a person with significant control on 31 October 2018 (1 page)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
22 February 2018Registered office address changed from Leeds, Thorpe Park Thorpe Park Leeds LS15 8ZA England to 1200 Century Way Thorpe Park Leeds LS15 8ZA on 22 February 2018 (1 page)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 September 2017Director's details changed for Mr Mathew Wade on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mrs Vicky Louise Wade on 28 September 2017 (2 pages)
28 September 2017Change of details for Mrs Vicky Wade as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Mathew Wade on 28 September 2017 (2 pages)
28 September 2017Change of details for Mrs Vicky Wade as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mrs Vicky Louise Wade on 28 September 2017 (2 pages)
28 September 2017Registered office address changed from 6 Rock House Way Rock House Way Ossett WF5 0BG England to Leeds, Thorpe Park Thorpe Park Leeds LS15 8ZA on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 6 Rock House Way Rock House Way Ossett WF5 0BG England to Leeds, Thorpe Park Thorpe Park Leeds LS15 8ZA on 28 September 2017 (1 page)
28 September 2017Change of details for Mr Mathew Wade as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Change of details for Mr Mathew Wade as a person with significant control on 28 September 2017 (2 pages)
27 September 2017Registered office address changed from 1 Kingsway Mews Ossett West Yorkshire WF5 8BU to 6 Rock House Way Rock House Way Ossett WF5 0BG on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 1 Kingsway Mews Ossett West Yorkshire WF5 8BU to 6 Rock House Way Rock House Way Ossett WF5 0BG on 27 September 2017 (1 page)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
14 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 100
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 100
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 100
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 100
(3 pages)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (3 pages)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
15 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
20 April 2012Company name changed seasonal delights LTD\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2012Company name changed seasonal delights LTD\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)