D'OFFAY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameD'OFFAY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05888213
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of D'OFFAY LTD?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is D'OFFAY LTD located?

    Registered Office Address
    31 Trimmer Walk
    Trimmer Walk
    TW8 0RJ Brentford
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of D'OFFAY LTD?

    Previous Company Names
    Company NameFromUntil
    LILICOY LTD.Aug 28, 2014Aug 28, 2014
    LOLITA KARMA LIMITEDDec 16, 2008Dec 16, 2008
    TOUCHBYDESIGN LIMITEDAug 10, 2006Aug 10, 2006
    TRUSHELFCO (NO.3231) LIMITEDJul 26, 2006Jul 26, 2006

    What are the latest accounts for D'OFFAY LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for D'OFFAY LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for D'OFFAY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed lilicoy LTD.\certificate issued on 04/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 04, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2014

    RES15

    Termination of appointment of Mohsen Zarrabi Majd as a director on Aug 27, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed lolita karma LIMITED\certificate issued on 28/08/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 28, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2014

    RES15

    Appointment of Mr Mohsen Zarrabi Majd as a director on Aug 20, 2014

    2 pagesAP01

    Annual return made up to Jul 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    2 pagesAA

    Annual return made up to Jul 26, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital following an allotment of shares on Aug 23, 2013

    SH01

    Registered office address changed from * C/O Lolita Karma C/O Evoke Studio 80 High Street Brentford Middlesex TW8 8AE England* on Jun 18, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2012

    2 pagesAA

    Secretary's details changed for Miss Juliana D'offay on Mar 23, 2013

    1 pagesCH03

    Appointment of Mrs Francoise D'offay Smith as a secretary

    1 pagesAP03

    Termination of appointment of Juliana D'offay as a secretary

    1 pagesTM02

    Termination of appointment of Francoise Smith as a director

    1 pagesTM01

    Director's details changed for Juliana D'offay on Oct 19, 2012

    2 pagesCH01

    Registered office address changed from * C/O Juliana D'offay-Evoke Studio 80 High Street Brentford Middlesex TW8 8AE United Kingdom* on Aug 20, 2012

    1 pagesAD01

    Annual return made up to Jul 26, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Joyce Bowles as a secretary

    1 pagesTM02

    Appointment of Miss Juliana D'offay as a secretary

    1 pagesAP03

    Termination of appointment of Joyce Bowles as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2011

    7 pagesAA

    Registered office address changed from * C/O Juliana D'offay 119 Top Floor Boston Manor Road Brentford Middlesex TW8 9JR United Kingdom* on Nov 07, 2011

    1 pagesAD01

    Annual return made up to Jul 26, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of D'OFFAY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'OFFAY SMITH, Francoise
    Trimmer Walk
    Trimmer Walk
    TW8 0RJ Brentford
    31
    Middlesex
    England
    Secretary
    Trimmer Walk
    Trimmer Walk
    TW8 0RJ Brentford
    31
    Middlesex
    England
    176891160001
    D'OFFAY, Juliana
    High Street
    TW8 8AE Brentford
    80
    Middlesex
    United Kingdom
    Director
    High Street
    TW8 8AE Brentford
    80
    Middlesex
    United Kingdom
    United KingdomBritishFashion Designer130713320002
    BOWLES, Joyce Mary
    Gordon Road
    TW15 3ES Ashford
    23c
    Middlesex
    United Kingdom
    Secretary
    Gordon Road
    TW15 3ES Ashford
    23c
    Middlesex
    United Kingdom
    BritishAdministrator135051420001
    D'OFFAY, Juliana
    c/o Lolita Karma C/O Evoke Studio
    High Street
    TW8 8AE Brentford
    80
    Middlesex
    England
    Secretary
    c/o Lolita Karma C/O Evoke Studio
    High Street
    TW8 8AE Brentford
    80
    Middlesex
    England
    British130713320002
    GOVINDEN, Vanessa
    Carville Crescent
    TW8 9RD Brentford
    100
    Middlesex
    Secretary
    Carville Crescent
    TW8 9RD Brentford
    100
    Middlesex
    BritishInformation And Library Assistant130712960001
    SMITH, Francoise Juliette
    Concorde Close
    TW3 4DG Hounslow
    39
    Middlesex
    Secretary
    Concorde Close
    TW3 4DG Hounslow
    39
    Middlesex
    BritishGraphic Designer115101020003
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    AVERTY, Charmian Alexandra
    Flat 1
    17 Marjorie Grove
    SW11 5SH London
    Director
    Flat 1
    17 Marjorie Grove
    SW11 5SH London
    BritishSolicitor114722830001
    BOARDMAN, Alice
    Lodge Farm
    Welford
    NN6 6JB Northampton
    Director
    Lodge Farm
    Welford
    NN6 6JB Northampton
    BritishGraphic Designer115100900001
    BOWLES, Joyce Mary
    Gordon Road
    TW15 3ES Ashford
    23c
    Middlesex
    United Kingdom
    Director
    Gordon Road
    TW15 3ES Ashford
    23c
    Middlesex
    United Kingdom
    United KingdomBritishAdministrator135051420001
    DE GAY, Sarah
    N4
    Director
    N4
    EnglandBritishSolicitor43494570001
    ELLIOTT, Kirsten
    177 Upper Shoreham Road
    BN43 6TA Shoreham By Sea
    West Sussex
    Director
    177 Upper Shoreham Road
    BN43 6TA Shoreham By Sea
    West Sussex
    EnglandBritishGraphic Designer115102500001
    GOVINDEN, Vanessa
    Carville Crescent
    TW8 9RD Brentford
    100
    Middlesex
    Director
    Carville Crescent
    TW8 9RD Brentford
    100
    Middlesex
    BritishInformation And Library Assistant130712960001
    MAJD, Mohsen Zarrabi
    Etchingham Park Road
    N3 2DX London
    3 Lodge Mead Court
    England
    Director
    Etchingham Park Road
    N3 2DX London
    3 Lodge Mead Court
    England
    EnglandIranianPrint Graphic Design Developer190332020001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritishChartered Secretary102866950001
    ROBINSON, William Simon Melland
    Kings Farm
    Lower Wield
    SO24 9RX Alresford
    Hampshire
    Director
    Kings Farm
    Lower Wield
    SO24 9RX Alresford
    Hampshire
    United KingdomBritishSolicitor152578910001
    SMITH, Francoise Juliette
    Concorde Close
    TW3 4DG Hounslow
    39
    Middlesex
    Director
    Concorde Close
    TW3 4DG Hounslow
    39
    Middlesex
    EnglandBritishGraphic Designer115101020003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0