Company NameDooba Limited
Company StatusDissolved
Company Number07960278
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Dissolution Date14 November 2023 (5 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameNicholas Paul Traynor-Richardson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressLow Dyke House Dipe Lane
East Boldon
Tyne And Wear
NE36 0PQ

Location

Registered AddressLow Dyke House
Dipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

1 at £1Nicholas Paul Traynor-richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£13,533
Cash£22,943
Current Liabilities£9,410

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
20 October 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
2 August 2019Director's details changed for Nicholas Paul Traynor-Richardson on 2 August 2019 (2 pages)
2 August 2019Change of details for Mr Nicholas Paul Traynor-Richardson as a person with significant control on 2 August 2019 (2 pages)
2 August 2019Cessation of Nicholas Paul Traynor-Richardson as a person with significant control on 2 August 2019 (1 page)
2 August 2019Registered office address changed from 5 Victoria Terrace Jarrow Tyne and Wear NE32 5SF to Low Dyke House Dipe Lane East Boldon Tyne and Wear NE36 0PQ on 2 August 2019 (1 page)
17 April 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
7 March 2018Notification of Nicholas Paul Traynor-Richardson as a person with significant control on 6 April 2017 (2 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 April 2016Amended total exemption small company accounts made up to 28 February 2015 (4 pages)
13 April 2016Amended total exemption small company accounts made up to 28 February 2015 (4 pages)
23 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
5 November 2014Registered office address changed from 5 Ogle Grove Jarrow Tyne & Wear NE32 5YL to 5 Victoria Terrace Jarrow Tyne and Wear NE32 5SF on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 5 Ogle Grove Jarrow Tyne & Wear NE32 5YL to 5 Victoria Terrace Jarrow Tyne and Wear NE32 5SF on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 5 Ogle Grove Jarrow Tyne & Wear NE32 5YL to 5 Victoria Terrace Jarrow Tyne and Wear NE32 5SF on 5 November 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)