Company NameD O C Investments (North East) Limited
Company StatusDissolved
Company Number04835084
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameRainmeadow Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Antonio Jose Ribeiro
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 31 January 2012)
RoleRetauranteur
Country of ResidenceEngland
Correspondence Address3 Market Place
Morpeth
Northumberland
NE61 1HG
Secretary NameMary Eileen Ribeiro
NationalityBritish
StatusClosed
Appointed30 July 2003(2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 31 January 2012)
RoleCompany Director
Correspondence AddressThe Evergreens Thornlea
Hepscott
Morpeth
Northumberland
NE61 6NY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Market Place
Morpeth
Northumberland
NE61 1HG
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Financials

Year2014
Net Worth-£30,104
Cash£1,460
Current Liabilities£45,141

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
6 October 2011Application to strike the company off the register (3 pages)
6 October 2011Application to strike the company off the register (3 pages)
8 September 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1,000
(5 pages)
8 September 2011Annual return made up to 16 July 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1,000
(5 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 July 2010Registered office address changed from 3 Market Place Morpeth Northumberland NE61 1HQ on 29 July 2010 (1 page)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Antonio Jose Ribeiro on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
29 July 2010Registered office address changed from 3 Market Place Morpeth Northumberland NE61 1HQ on 29 July 2010 (1 page)
29 July 2010Director's details changed for Antonio Jose Ribeiro on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Antonio Jose Ribeiro on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 March 2010Register(s) moved to registered inspection location (2 pages)
5 March 2010Register inspection address has been changed (2 pages)
5 March 2010Register inspection address has been changed (2 pages)
5 March 2010Register(s) moved to registered inspection location (2 pages)
2 September 2009Return made up to 16/07/09; full list of members (3 pages)
2 September 2009Return made up to 16/07/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 September 2008Return made up to 16/07/08; full list of members (3 pages)
24 September 2008Return made up to 16/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 September 2007Return made up to 16/07/07; full list of members (2 pages)
11 September 2007Return made up to 16/07/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 August 2006Return made up to 16/07/06; full list of members (2 pages)
30 August 2006Return made up to 16/07/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 September 2005Return made up to 16/07/05; full list of members (2 pages)
12 September 2005Return made up to 16/07/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Return made up to 16/07/04; full list of members (6 pages)
10 August 2004Return made up to 16/07/04; full list of members (6 pages)
10 October 2003Ad 02/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2003Ad 02/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003Company name changed rainmeadow LIMITED\certificate issued on 08/10/03 (2 pages)
8 October 2003Company name changed rainmeadow LIMITED\certificate issued on 08/10/03 (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Registered office changed on 09/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 September 2003Registered office changed on 09/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
16 July 2003Incorporation (31 pages)
16 July 2003Incorporation (31 pages)