DORMANT13 LIMITED

Register to unlock more data on OkredoRegister

DORMANT13 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02644246

Incorporation date

08/09/1991

Size

Full

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1991)
dot icon18/08/2011
Final Gazette dissolved following liquidation
dot icon18/05/2011
Liquidators' statement of receipts and payments to 2011-04-15
dot icon18/05/2011
Return of final meeting in a members' voluntary winding up
dot icon14/12/2010
Registered office address changed from 80 Strand London WC2R 0RL on 2010-12-15
dot icon14/12/2010
Declaration of solvency
dot icon14/12/2010
Appointment of a voluntary liquidator
dot icon14/12/2010
Resolutions
dot icon30/11/2010
Certificate of change of name
dot icon17/10/2010
Statement of capital on 2010-10-18
dot icon17/10/2010
Statement by Directors
dot icon17/10/2010
Solvency Statement dated 11/10/10
dot icon17/10/2010
Resolutions
dot icon09/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Resolutions
dot icon26/10/2009
Appointment of Stephen Andrew Jones as a secretary
dot icon16/10/2009
Secretary's details changed for Jennifer Sandra Braunhofer on 2009-10-02
dot icon14/10/2009
Director's details changed for Stephen Andrew Jones on 2009-10-02
dot icon14/10/2009
Director's details changed for David Hulton Colville on 2009-10-02
dot icon08/07/2009
Resolutions
dot icon10/05/2009
Return made up to 10/05/09; full list of members
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon08/10/2008
Secretary's Change of Particulars / jennifer burton / 05/09/2008 / Surname was: burton, now: braunhofer; HouseName/Number was: , now: 8A; Street was: 8A lydden grove, now: lydden grove
dot icon21/05/2008
Return made up to 10/05/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon22/10/2007
Director's particulars changed
dot icon13/05/2007
Return made up to 10/05/07; full list of members
dot icon29/04/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Secretary's particulars changed
dot icon16/05/2006
Return made up to 10/05/06; full list of members
dot icon06/03/2006
Full accounts made up to 2005-12-31
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
Secretary resigned
dot icon19/05/2005
Return made up to 10/05/05; full list of members
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
New secretary appointed
dot icon08/03/2005
Full accounts made up to 2004-12-31
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
Secretary resigned
dot icon17/05/2004
Return made up to 10/05/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-12-31
dot icon07/08/2003
Director resigned
dot icon15/05/2003
Return made up to 10/05/03; full list of members
dot icon12/03/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Auditor's resignation
dot icon19/08/2002
New director appointed
dot icon22/05/2002
Return made up to 10/05/02; full list of members
dot icon06/05/2002
Director resigned
dot icon06/05/2002
New director appointed
dot icon08/03/2002
Full accounts made up to 2001-12-31
dot icon08/08/2001
Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE
dot icon29/05/2001
Return made up to 10/05/01; full list of members
dot icon13/03/2001
Full accounts made up to 2000-12-31
dot icon11/03/2001
Director resigned
dot icon11/03/2001
New director appointed
dot icon14/05/2000
Return made up to 10/05/00; full list of members
dot icon07/05/2000
New director appointed
dot icon07/05/2000
New secretary appointed
dot icon07/05/2000
Secretary resigned;director resigned
dot icon15/03/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Director resigned
dot icon26/10/1999
Resolutions
dot icon26/10/1999
Resolutions
dot icon20/05/1999
Return made up to 10/05/99; full list of members
dot icon09/05/1999
Director resigned
dot icon17/03/1999
Full accounts made up to 1998-12-31
dot icon11/08/1998
Auditor's resignation
dot icon09/08/1998
Full accounts made up to 1997-12-31
dot icon21/06/1998
New director appointed
dot icon21/06/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon19/05/1998
Return made up to 10/05/98; full list of members
dot icon12/05/1998
Secretary's particulars changed
dot icon19/05/1997
Return made up to 10/05/97; full list of members
dot icon10/04/1997
Full accounts made up to 1996-12-31
dot icon16/07/1996
Auditor's resignation
dot icon29/05/1996
Return made up to 10/05/96; full list of members
dot icon25/03/1996
Full accounts made up to 1995-12-31
dot icon14/03/1996
Director resigned
dot icon28/02/1996
New director appointed
dot icon27/02/1996
Secretary's particulars changed
dot icon29/11/1995
Certificate of change of name
dot icon19/09/1995
Certificate of change of name
dot icon23/08/1995
Director's particulars changed
dot icon06/08/1995
New director appointed
dot icon31/05/1995
Return made up to 12/05/95; change of members
dot icon30/05/1995
Full accounts made up to 1994-12-31
dot icon03/05/1995
Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QZ
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Resolutions
dot icon03/11/1994
Ad 31/10/94--------- £ si 52500000@1=52500000 £ ic 2/52500002
dot icon03/11/1994
£ nc 1000/100000000 24/10/94
dot icon11/10/1994
Director's particulars changed
dot icon22/08/1994
Certificate of change of name
dot icon17/08/1994
Director resigned
dot icon17/08/1994
Director resigned
dot icon17/08/1994
New director appointed
dot icon07/06/1994
Director resigned
dot icon07/06/1994
New director appointed
dot icon07/06/1994
Return made up to 13/05/94; full list of members
dot icon24/05/1994
Secretary resigned;new secretary appointed
dot icon11/05/1994
Accounts made up to 1993-12-31
dot icon06/09/1993
Certificate of change of name
dot icon16/08/1993
Full group accounts made up to 1992-12-31
dot icon25/05/1993
Return made up to 14/05/93; no change of members
dot icon09/05/1993
Accounts made up to 1992-12-31
dot icon12/07/1992
Director resigned
dot icon08/06/1992
Return made up to 15/05/92; full list of members
dot icon02/06/1992
New director appointed
dot icon02/06/1992
Secretary resigned;new secretary appointed
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon27/11/1991
Certificate of change of name
dot icon25/11/1991
New director appointed
dot icon25/11/1991
Accounting reference date notified as 31/12
dot icon21/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon21/11/1991
Director resigned;new director appointed
dot icon21/11/1991
Registered office changed on 22/11/91 from: 2 baches street london N1 6UB
dot icon08/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borthwick, David
Director
14/05/1998 - 27/04/1999
33
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/09/1991 - 12/11/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/09/1991 - 12/11/1991
43699
Gomm, Josephine Eleanor
Director
19/05/1994 - 11/08/1994
30
Gomm, Josephine Eleanor
Director
14/05/1998 - 27/04/2000
30

Persons with Significant Control

0

No PSC data available.

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 DORMANT13 LIMITED

DORMANT13 LIMITED is an(a) Dissolved company incorporated on 08/09/1991 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There are currently 4 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 DORMANT13 LIMITED?

toggle

DORMANT13 LIMITED is currently Dissolved. It was registered on 08/09/1991 and dissolved on 18/08/2011.

Where is DORMANT13 LIMITED located?

toggle

DORMANT13 LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does DORMANT13 LIMITED do?

toggle

DORMANT13 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DORMANT13 LIMITED?

toggle

The latest filing was on 18/08/2011: Final Gazette dissolved following liquidation.