DOR002BPT LIMITED

Register to unlock more data on OkredoRegister

DOR002BPT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08333392

Incorporation date

17/12/2012

Size

Dormant

Contacts

Registered address

Registered address

Part Level 5, Zig Zag Building, 70 Victoria Street, London SW1E 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2012)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon01/10/2025
Application to strike the company off the register
dot icon20/06/2025
Certificate of change of name
dot icon06/02/2025
Memorandum and Articles of Association
dot icon06/02/2025
Resolutions
dot icon03/02/2025
Appointment of Mrs Amarjit Conway as a secretary on 2025-01-31
dot icon03/02/2025
Termination of appointment of David Alan Bright as a director on 2025-01-31
dot icon03/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/09/2024
Appointment of Mr David Alan Bright as a director on 2024-09-16
dot icon17/09/2024
Appointment of Mr Guy Geoffrey Tomlinson as a director on 2024-09-16
dot icon17/09/2024
Termination of appointment of David Owen Harrop as a director on 2024-09-16
dot icon17/09/2024
Termination of appointment of David James Griffiths as a director on 2024-09-16
dot icon17/09/2024
Termination of appointment of Anne Melanie Segall as a director on 2024-09-16
dot icon17/09/2024
Termination of appointment of James Victor Lambert as a director on 2024-09-16
dot icon17/09/2024
Termination of appointment of Ian Martin Pittaway as a director on 2024-09-16
dot icon17/09/2024
Termination of appointment of Geoff Brooks as a director on 2024-09-16
dot icon17/09/2024
Termination of appointment of Georgina Elizabeth Christensen Powell as a director on 2024-09-16
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon13/03/2024
Director's details changed for Mr Ian Martin Pittaway on 2024-03-13
dot icon27/02/2024
Appointment of Georgina Elizabeth Christensen Powell as a director on 2024-02-27
dot icon07/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/08/2023
Director's details changed for Mr James Victor Lambert on 2023-08-18
dot icon17/08/2023
Director's details changed for Mr David James Griffiths on 2023-08-17
dot icon17/08/2023
Director's details changed for David Owen Harrop on 2023-08-17
dot icon17/07/2023
Registered office address changed from Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom to Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 2023-07-17
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon27/01/2023
Termination of appointment of Charlotte Daisy Victoria Mason as a director on 2023-01-27
dot icon25/01/2023
Appointment of Ms Anne Melanie Segall as a director on 2023-01-24
dot icon25/01/2023
Termination of appointment of Derek Redvers as a director on 2023-01-24
dot icon25/01/2023
Director's details changed for Ms Anne Melanie Segall on 2023-01-24
dot icon19/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon23/11/2022
Appointment of Mr David James Griffiths as a director on 2022-11-23
dot icon23/11/2022
Appointment of David Owen Harrop as a director on 2022-11-23
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon21/01/2022
Accounts for a dormant company made up to 2021-09-30
dot icon06/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon10/02/2021
Director's details changed for Mr Ian Martin Pittaway on 2021-02-10
dot icon10/02/2021
Director's details changed for Mr Geoff Brooks on 2021-02-10
dot icon07/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon19/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon29/07/2019
Director's details changed for Charlotte Daisy Victoria Mason on 2019-07-29
dot icon29/07/2019
Director's details changed for Derek Redvers on 2019-07-29
dot icon26/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/02/2019
Registered office address changed from Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 2019-02-01
dot icon01/02/2019
Change of details for Bmt Group Limited as a person with significant control on 2019-02-01
dot icon20/08/2018
Termination of appointment of Rory Stephen Doyle as a director on 2018-08-06
dot icon29/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon20/04/2018
Director's details changed for Mr Geoff Brooks on 2018-04-11
dot icon20/04/2018
Appointment of Mr Geoff Brooks as a director on 2018-04-11
dot icon27/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon07/07/2017
Notification of Bmt Group Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/05/2017
Termination of appointment of Catriona Louise Savage as a director on 2017-05-26
dot icon22/05/2017
Termination of appointment of Lesley Margaret Forster as a secretary on 2017-05-22
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon25/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon17/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon23/09/2014
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon23/10/2013
Resolutions
dot icon22/10/2013
Appointment of Charlotte Daisy Victoria Mason as a director
dot icon22/10/2013
Appointment of Dr Rory Stephen Doyle as a director
dot icon22/10/2013
Appointment of James Victor Lambert as a director
dot icon22/10/2013
Appointment of Catriona Louise Savage as a director
dot icon22/10/2013
Appointment of Derek Redvers as a director
dot icon17/12/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, Catriona Louise
Director
18/10/2013 - 26/05/2017
1
Ms Anne Melanie Segall
Director
24/01/2023 - 16/09/2024
5
Harrop, David Owen
Director
23/11/2022 - 16/09/2024
20
Pittaway, Ian Martin
Director
17/12/2012 - 16/09/2024
7
Bright, David Alan
Director
16/09/2024 - 31/01/2025
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOR002BPT LIMITED

DOR002BPT LIMITED is an(a) Dissolved company incorporated on 17/12/2012 with the registered office located at Part Level 5, Zig Zag Building, 70 Victoria Street, London SW1E 6SQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOR002BPT LIMITED?

toggle

DOR002BPT LIMITED is currently Dissolved. It was registered on 17/12/2012 and dissolved on 30/12/2025.

Where is DOR002BPT LIMITED located?

toggle

DOR002BPT LIMITED is registered at Part Level 5, Zig Zag Building, 70 Victoria Street, London SW1E 6SQ.

What does DOR002BPT LIMITED do?

toggle

DOR002BPT LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for DOR002BPT LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.