DORWIN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DORWIN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05207870

Incorporation date

16/08/2004

Size

Group

Contacts

Registered address

Registered address

66 Prescot Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon02/01/2019
Final Gazette dissolved following liquidation
dot icon02/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2017
Liquidators' statement of receipts and payments to 2017-08-01
dot icon14/08/2016
Registered office address changed from Unit 1 Forge Works Mill Lane Alton Hampshire GU34 2QG to 66 Prescot Street London E1 8NN on 2016-08-15
dot icon08/08/2016
Statement of affairs with form 4.19
dot icon08/08/2016
Appointment of a voluntary liquidator
dot icon08/08/2016
Resolutions
dot icon21/04/2016
Compulsory strike-off action has been suspended
dot icon07/03/2016
First Gazette notice for compulsory strike-off
dot icon16/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon22/06/2015
Termination of appointment of Kevin Kiernan as a director on 2015-06-05
dot icon14/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon01/09/2014
Appointment of Mr Kevin Kiernan as a director on 2014-08-26
dot icon04/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon22/08/2013
Director's details changed for Darren Harrison on 2013-08-16
dot icon20/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon07/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon12/06/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon31/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon29/09/2010
Director's details changed for Darren Harrison on 2009-12-15
dot icon10/06/2010
Purchase of own shares.
dot icon03/06/2010
Cancellation of shares. Statement of capital on 2010-06-04
dot icon18/04/2010
Resolutions
dot icon03/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon07/01/2010
Appointment of Darren Harrison as a director
dot icon24/11/2009
Termination of appointment of Christopher Althorp Gormlay as a director
dot icon14/10/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon28/06/2009
Ad 12/06/09\gbp si [email protected]=265.84\gbp ic 2767.36/3033.2\
dot icon11/03/2009
Return made up to 17/08/08; full list of members
dot icon24/02/2009
Ad 27/11/08\gbp si [email protected]=13.836\gbp ic 1998/2011.836\
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon09/04/2008
Accounts for a small company made up to 2007-03-31
dot icon20/11/2007
Return made up to 17/08/07; full list of members
dot icon26/09/2007
Ad 19/07/07--------- £ si [email protected]=70 £ ic 1928/1998
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 17/08/06; full list of members
dot icon14/08/2006
£ ic 2707/1930 21/06/06 £ sr [email protected]=777
dot icon14/08/2006
£ ic 2800/2769 21/06/06 £ sr [email protected]=31
dot icon14/08/2006
£ ic 2769/2707 21/06/06 £ sr [email protected]=62
dot icon06/08/2006
Resolutions
dot icon02/08/2006
Resolutions
dot icon02/08/2006
Resolutions
dot icon11/07/2006
Director resigned
dot icon11/07/2006
Declaration of assistance for shares acquisition
dot icon11/07/2006
Declaration of assistance for shares acquisition
dot icon11/07/2006
Resolutions
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon15/11/2005
New director appointed
dot icon21/09/2005
Return made up to 17/08/05; full list of members
dot icon30/05/2005
Certificate of change of name
dot icon13/01/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon13/01/2005
Ad 21/12/04--------- £ si [email protected]=1 £ ic 1/2
dot icon13/01/2005
Div 21/12/04
dot icon13/01/2005
Nc inc already adjusted 21/12/04
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon28/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New secretary appointed;new director appointed
dot icon29/11/2004
Registered office changed on 30/11/04 from: 31 corsham street london N1 6DR
dot icon16/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
16/08/2004 - 10/11/2004
6844
L & A REGISTRARS LIMITED
Nominee Director
16/08/2004 - 10/11/2004
6842
Ransley, Anthony Alfons Thomas
Director
10/11/2004 - 20/06/2006
4
Fenlon, Kevin Daniel
Director
10/11/2004 - Present
14
Harrison, Darren William
Director
25/10/2009 - Present
5

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 DORWIN HOLDINGS LIMITED

DORWIN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/08/2004 with the registered office located at 66 Prescot Street, London E1 8NN. There are currently 3 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 DORWIN HOLDINGS LIMITED?

toggle

DORWIN HOLDINGS LIMITED is currently Dissolved. It was registered on 16/08/2004 and dissolved on 02/01/2019.

Where is DORWIN HOLDINGS LIMITED located?

toggle

DORWIN HOLDINGS LIMITED is registered at 66 Prescot Street, London E1 8NN.

What does DORWIN HOLDINGS LIMITED do?

toggle

DORWIN HOLDINGS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for DORWIN HOLDINGS LIMITED?

toggle

The latest filing was on 02/01/2019: Final Gazette dissolved following liquidation.