Company NameDorita Properties Limited
Company StatusDissolved
Company Number00792867
CategoryPrivate Limited Company
Incorporation Date21 February 1964(60 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lily Berger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(28 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed21 February 1992(28 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(28 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(28 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address2 Gilda Crescent
London
N16 6JP
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(28 years after company formation)
Appointment Duration32 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gilda Crescent
London
N16 6JP
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(29 years after company formation)
Appointment Duration31 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(29 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Secretary NameMrs Pessie Berger
NationalityAmerican
StatusCurrent
Appointed11 May 1993(29 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSije Berger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(30 years after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address25 Craven Walk
London
N16 6BS
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(30 years after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(28 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(28 years after company formation)
Appointment Duration1 year (resigned 21 February 1993)
RoleCo Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed21 February 1992(28 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 1993)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT

Location

Registered Address30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End25 March

Filing History

3 February 1998Dissolved (1 page)
3 November 1997Liquidators statement of receipts and payments (5 pages)
3 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 1997Liquidators statement of receipts and payments (5 pages)
10 December 1996Liquidators statement of receipts and payments (5 pages)
12 December 1995Appointment of a voluntary liquidator (2 pages)
12 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 November 1995Registered office changed on 27/11/95 from: 13 17 new burlington place london W1 (1 page)
3 May 1995Return made up to 21/02/95; no change of members (66 pages)