SR DORUS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

SR DORUS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC024651

Incorporation date

14/07/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

M&C Corporate Services Limited, PO BOX 309 Ugland House, South Church Street George Town, Grand Cayman Cayman IslandsCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon12/07/2010
Closure of UK establishment(s) BR007159 and overseas company FC024651 on 2010-04-29
dot icon17/06/2010
Winding up of an overseas company
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon20/11/2008
BR007159 Person Authorised to Accept terminated 27/10/2008 michael kirkman
dot icon20/11/2008
Appointment Terminated Director michael kirkman
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
BR007159 Person Authorised to Represent terminated 02/06/2008 christianne fiona smart
dot icon12/06/2008
BR007159 Person Authorised to Represent appointed 02/06/2008 drew price -- Address :30 st mary axe, london, EC3A 8EP
dot icon12/06/2008
Director Appointed drew price
dot icon12/06/2008
Appointment Terminated Director christianne smart
dot icon12/06/2008
Oversea company change of directors or secretary or of their particulars.
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
BR007159 pr appointed 14/03/07 kirkman michael 350 the circle queen elizabeth street london SE1 2JU
dot icon19/04/2007
BR007159 pr terminated 14/03/07 van zuylen maxine
dot icon19/04/2007
Dir appointed 14/03/07 kirkman michael queen elizabeth street london
dot icon19/04/2007
Dir resigned 14/03/07 van zuylen maxine
dot icon17/04/2007
Dir appointed 29/11/06 van zuylen maxine 1 owls court farm cottage fivefields lane four elms TN8 6NB
dot icon17/04/2007
Dir appointed 29/11/06 hjorring stephen 4 garfield road london SW11 5PN
dot icon17/04/2007
BR007159 pr appointed 29/11/06 van zuylen maxine 1 owls court farm cottage five fields lane four elms tunbridge TN8 6NB
dot icon17/04/2007
BR007159 pr appointed 29/11/06 hjorring stephen 4 garfield road london SW11 5PN
dot icon17/04/2007
BR007159 pr terminated 29/11/06 banks richard kirkwood Service address
dot icon17/04/2007
BR007159 pr terminated 29/11/06 ratcliffe robert mark Service address
dot icon17/04/2007
Dir resigned 29/11/06 ratcliffe robert mark
dot icon17/04/2007
Dir resigned 29/11/06 banks richard kirkwood
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon09/02/2006
BR007159 pr appointed 31/12/05 smart christianne fiona Service address 30 st mary axe london EC3A 8EP
dot icon09/02/2006
Dir appointed 31/12/05 smart christianne fiona Service address london EC3A 8EP
dot icon26/01/2006
BR007159 pr terminated 31/12/05 wilkinson alan Service address
dot icon26/01/2006
Dir resigned 31/12/05 wilkinson alan
dot icon24/01/2006
Altn constitutional doc 161205
dot icon02/12/2005
Full accounts made up to 2004-12-31
dot icon31/08/2005
BR007159 pr partic 12/08/05 banks richard kirkwood Service address 30 saint mary axe london EC3A 8EP
dot icon31/08/2005
BR007159 pr partic 12/08/05 wilkinson alan Service address 30 saint mary axe london EC3A 8EP
dot icon31/08/2005
BR007159 pr appointed 26/04/04 ratcliffe robert mark Service address 30 saint mary axe london EC3A 8EP
dot icon31/08/2005
Dir change in partic 12/08/05 ratcliffe robert mark Service address
dot icon31/08/2005
BR007159 pr terminated 21/02/04 kapur rishi
dot icon31/08/2005
BR007159 pr appointed 19/05/05 shaw philip edward Service address 30 st mary axe london EC3A 8EP
dot icon31/08/2005
Dir appointed 19/05/05 shaw philip edward Service address london EC3A 8EP
dot icon22/08/2005
Dir change in partic 12/08/05 wilkinson alan Service address
dot icon22/08/2005
Dir change in partic 12/08/05 banks richard kirkwood Service address
dot icon22/08/2005
Dir resigned 21/02/04 kapur rishi
dot icon02/08/2005
Full accounts made up to 2003-12-31
dot icon08/09/2004
Dir appointed 26/04/04 ratcliffe robert mark london W8 4JF
dot icon23/08/2004
Accounting reference date shortened from 21/05/04 to 31/12/03
dot icon23/08/2004
Accounting reference date shortened from 31/05/04 to 21/05/04
dot icon20/08/2004
BR007159 address change 15/12/03 35 wilson street london EC2M 2UB
dot icon19/08/2004
Altn constitutional doc 010704
dot icon14/07/2003
BR007159 pa appointed sr services LIMITED 71-77 leadenhall street london EC3A 3DF
dot icon14/07/2003
BR007159 pr appointed wilkinson alan trundalls water lane, denston newmarket suffolk CB8 8PP
dot icon14/07/2003
BR007159 pr appointed kapur rishi flat 21 royal belgrave house hugh street london SW1V 1RR
dot icon14/07/2003
BR007159 pr appointed banks richard kirkwood 216A randolph avenue maida vale london W9 1PF
dot icon14/07/2003
BR007159 registered
dot icon14/07/2003
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Alan
Director
14/07/2003 - 31/12/2005
16
Shaw, Philip Edward
Director
19/05/2005 - Present
26
Ratcliffe, Robert Mark
Director
08/09/2004 - 29/11/2006
28
Price, Drew
Director
02/06/2008 - Present
21
Smart, Christianne Fiona
Director
31/12/2005 - 02/06/2008
20

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SR DORUS INVESTMENTS LIMITED

SR DORUS INVESTMENTS LIMITED is an(a) Converted / Closed company incorporated on 14/07/2003 with the registered office located at M&C Corporate Services Limited, PO BOX 309 Ugland House, South Church Street George Town, Grand Cayman Cayman Islands. 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 SR DORUS INVESTMENTS LIMITED?

toggle

SR DORUS INVESTMENTS LIMITED is currently Converted / Closed. It was registered on 14/07/2003 and dissolved on 12/07/2010.

Where is SR DORUS INVESTMENTS LIMITED located?

toggle

SR DORUS INVESTMENTS LIMITED is registered at M&C Corporate Services Limited, PO BOX 309 Ugland House, South Church Street George Town, Grand Cayman Cayman Islands.

What is the latest filing for SR DORUS INVESTMENTS LIMITED?

toggle

The latest filing was on 12/07/2010: Closure of UK establishment(s) BR007159 and overseas company FC024651 on 2010-04-29.