DORZTOP LIMITED

Register to unlock more data on OkredoRegister

DORZTOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02973108

Incorporation date

02/10/1994

Size

-

Contacts

Registered address

Registered address

35 Rivermead Close, Teddington, Middlesex TW11 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1994)
dot icon11/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2015
First Gazette notice for voluntary strike-off
dot icon10/01/2015
Application to strike the company off the register
dot icon04/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon07/04/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/12/2013
Registered office address changed from 6 Dunstable Court St. Johns Park London SE3 7TN on 2013-12-10
dot icon09/12/2013
Secretary's details changed for Mr Peter Vernon Charles Cass on 2013-12-10
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2012
Certificate of change of name
dot icon08/10/2012
Change of name notice
dot icon02/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon30/09/2012
Resolutions
dot icon04/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/04/2011
Appointment of Ms Amorn Juntajorn as a director
dot icon04/04/2011
Termination of appointment of Peter Cass as a director
dot icon23/03/2011
Registered office address changed from Financial Research Centre Haddenham Business Park Thame Road Haddenham Aylesbury Buckinghamshirehp17 8Lj on 2011-03-24
dot icon23/03/2011
Termination of appointment of Kenn Jorgensen as a director
dot icon23/03/2011
Appointment of Mr Peter Vernon Charles Cass as a director
dot icon04/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon04/10/2010
Secretary's details changed for Mr Peter Vernon Charles Cass on 2010-10-01
dot icon07/04/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/02/2010
Director's details changed for Mr Kenn Herskind Jorgensen on 2010-02-22
dot icon25/11/2009
Resolutions
dot icon06/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon05/10/2009
Secretary's details changed for Mr. Peter Vernon Charles Cass on 2009-10-03
dot icon05/10/2009
Director's details changed for Kenn Herskind Jorgensen on 2009-10-03
dot icon05/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Appointment terminated director angus robb
dot icon07/10/2008
Return made up to 03/10/08; full list of members
dot icon05/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2007
Return made up to 03/10/07; full list of members
dot icon27/08/2007
Full accounts made up to 2007-03-31
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Secretary resigned
dot icon12/10/2006
Return made up to 03/10/06; full list of members
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon05/10/2006
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon30/01/2006
Full accounts made up to 2005-09-30
dot icon22/11/2005
Return made up to 03/10/05; full list of members
dot icon22/11/2005
Director's particulars changed
dot icon02/06/2005
Full accounts made up to 2004-09-30
dot icon28/09/2004
Return made up to 03/10/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-09-30
dot icon07/07/2004
Director resigned
dot icon12/12/2003
Return made up to 03/10/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon08/02/2003
New secretary appointed
dot icon08/02/2003
New director appointed
dot icon08/02/2003
Secretary resigned
dot icon13/11/2002
Certificate of change of name
dot icon08/10/2002
Return made up to 03/10/02; full list of members
dot icon04/08/2002
Full accounts made up to 2001-09-30
dot icon04/04/2002
Registered office changed on 05/04/02 from: financial research centre haddenham aerodrome,thame road, haddenham, aylesbury buckinghamshire HP17 8LJ
dot icon28/01/2002
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon20/01/2002
New secretary appointed
dot icon30/12/2001
Return made up to 03/10/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon12/10/2000
Return made up to 03/10/00; full list of members
dot icon18/09/2000
Director's particulars changed
dot icon11/09/2000
Secretary's particulars changed
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon06/10/1999
Return made up to 03/10/99; full list of members
dot icon01/09/1999
Registered office changed on 02/09/99 from: dovetail house wycombe road stokenchurch high wycombe buckinghamshire HP14 3RQ
dot icon23/01/1999
Full accounts made up to 1998-03-31
dot icon21/10/1998
Return made up to 03/10/98; full list of members
dot icon27/09/1998
Director resigned
dot icon03/08/1998
Auditor's resignation
dot icon18/06/1998
Director's particulars changed
dot icon10/06/1998
Director resigned
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon07/12/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon20/10/1997
Return made up to 03/10/97; full list of members
dot icon06/07/1997
Director resigned
dot icon06/07/1997
Ad 19/04/96--------- £ si 96@1
dot icon06/07/1997
Director's particulars changed
dot icon15/12/1996
Return made up to 03/10/96; no change of members
dot icon04/12/1996
Full accounts made up to 1996-03-31
dot icon10/11/1996
Registered office changed on 11/11/96 from: brands house kingshill road high wycombe bucks HP13 5BB
dot icon30/10/1996
New secretary appointed
dot icon27/12/1995
New director appointed
dot icon27/12/1995
Return made up to 03/10/95; full list of members
dot icon05/07/1995
Certificate of change of name
dot icon04/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon04/07/1995
Ad 20/06/95--------- £ si 2@1=2 £ ic 2/4
dot icon04/07/1995
Accounting reference date notified as 31/03
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Secretary resigned;new director appointed
dot icon15/12/1994
Registered office changed on 16/12/94 from: 98 high street thame oxfordshire OX9 3EH
dot icon15/12/1994
New secretary appointed;director resigned
dot icon02/10/1994
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 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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cass, Peter Vernon Charles
Director
23/03/2011 - 02/04/2011
29
Bobath, Anthony John
Director
02/01/2003 - 10/10/2006
37
Cass, Peter Vernon Charles
Secretary
25/09/2006 - Present
12
Duncombe, Anthony Hugh
Secretary
03/10/1994 - 19/06/1995
13
THE OXFORD SECRETARIAT LIMITED
Nominee Secretary
03/10/1994 - 13/12/1994
76

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 DORZTOP LIMITED

DORZTOP LIMITED is an(a) Dissolved company incorporated on 02/10/1994 with the registered office located at 35 Rivermead Close, Teddington, Middlesex TW11 9NL. 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 DORZTOP LIMITED?

toggle

DORZTOP LIMITED is currently Dissolved. It was registered on 02/10/1994 and dissolved on 11/05/2015.

Where is DORZTOP LIMITED located?

toggle

DORZTOP LIMITED is registered at 35 Rivermead Close, Teddington, Middlesex TW11 9NL.

What does DORZTOP LIMITED do?

toggle

DORZTOP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DORZTOP LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved via voluntary strike-off.