DORMCO HES LIMITED

6th Floor 2 Fouberts Place, London, W1F 7PA
StatusDISSOLVED
Company No.03118614
CategoryPrivate Limited Company
Incorporated26 Oct 1995
Age28 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution07 May 2013
Years11 years, 1 month, 13 days

SUMMARY

DORMCO HES LIMITED is an dissolved private limited company with number 03118614. It was incorporated 28 years, 7 months, 25 days ago, on 26 October 1995 and it was dissolved 11 years, 1 month, 13 days ago, on 07 May 2013. The company address is 6th Floor 2 Fouberts Place, London, W1F 7PA.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-31

Officer name: Mr Alasdair Andrew Dunn

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-31

Officer name: Mr Gudjon Karl Reynisson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-17

Officer name: Mr Jean Marie Robert Le Francois Des Courtis

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-17

Officer name: Mr Rudolph Hidalgo

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Michel Victor Grunberg

Appointment date: 2012-09-17

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Jul 2012

Action Date: 26 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-10-26

Form type: AR01

Documents

View document PDF

Resolution

Date: 20 Jun 2012

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2011

Action Date: 26 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alasdair Andrew Dunn

Change date: 2011-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2010

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-26

Officer name: Mr Alasdair Andrew Dunn

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2010

Action Date: 27 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gudjon Karl Reynisson

Change date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alasdair Andrew Dunn

Change date: 2009-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2009

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director nicholas holt

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 24/09/2008 from 188/196 regent street london W1R 6BT

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed gudjon karl reynisson

Documents

View document PDF

Resolution

Date: 19 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2007

Action Date: 25 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-25

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2006

Action Date: 26 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-26

Documents

View document PDF

Resolution

Date: 06 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2005

Action Date: 27 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-27

Documents

View document PDF

Resolution

Date: 07 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 06 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2003

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2000

Action Date: 25 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-25

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/00 to 25/03/00

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1999

Action Date: 30 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-30

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/98; no change of members

Documents

View document PDF

Auditors resignation company

Date: 30 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/97; no change of members

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1997

Action Date: 01 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-01

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 09/01/96 from: 35 basinghall street london. EC2V 5DB.

Documents

View document PDF

Memorandum articles

Date: 03 Jan 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trushelfco (no.2125) LIMITED\certificate issued on 22/12/95

Documents

View document PDF

Incorporation company

Date: 26 Oct 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREI STANCIU DEV LTD

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11253431
Status:ACTIVE
Category:Private Limited Company

ARKLE ELECTRICAL LIMITED

ABACUS CONSULTANCY,WOKINGHAM,RG40 9NN

Number:09764017
Status:ACTIVE
Category:Private Limited Company

CELEBRATION HAMPERS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11130514
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLAIMS MANAGEMENT AND ADJUSTING LIMITED

MALLING HOUSE,WEST MALLING,ME19 6QL

Number:02955406
Status:ACTIVE
Category:Private Limited Company

NORTH ASH EDUCATION CONSULTANCY LIMITED

LOWER SLIDES NORTH ASH ROAD,LONGFIELD,DA3 8JE

Number:10367773
Status:ACTIVE
Category:Private Limited Company

SPENCEVILLE LIMITED

188/192 SUTTON COURT ROAD,,W4 3HR

Number:01710957
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source