Ruislip
HA4 9UU
Secretary Name | Mr Andrew Robert Dorsett |
---|---|
Status | Closed |
Appointed | 31 October 2014(21 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Shirley Feroza Esther Abdul |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(5 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Keats Close Woodhall Farm Hemel Hempstead Hertfordshire HP2 7NL |
Director Name | Mr Andrew Robert Dorsett |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(5 days after company formation) |
Appointment Duration | 12 years (resigned 27 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marion Lodge Oldhill Wood Studham Dunstable Bedfordshire LU6 2NE |
Secretary Name | Mr Nicholas John Walmesley-Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(5 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 05 July 2011) |
Role | Secretary |
Correspondence Address | 112-114 High Street Rickmansworth Herts WD3 1AQ |
Director Name | Basdeo Gopichand Rackal |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(12 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Keats Close Woodhall Farm Hemel Hempstead Hertfordshire HP2 7NL |
Director Name | Mr Nicholas John Walmesley - Browne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 112-114 High Street Rickmansworth Herts WD3 1AQ |
Secretary Name | Mrs Shirley Feroza Dorsett |
---|---|
Status | Resigned |
Appointed | 05 July 2011(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Canada House Field End Road Ruislip Middlesex HA4 9NA |
Director Name | Mrs Hjordis Dorsett |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(21 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 December 2019) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cathedral Court King Harry Lane St. Albans Hertfordshire AL3 4AF |
Director Name | Mr Stanley Robert Dorsett |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(21 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 December 2019) |
Role | Retired Shipping Broker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cathedral Court King Harry Lane St. Albans Hertfordshire AL3 4AF |
Registered Address | C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | A.r. Dorsett 99.00% Ordinary |
---|---|
1 at £1 | Shirley Feroza Esther Abdul 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£346,203 |
Cash | £21,293 |
Current Liabilities | £368,297 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2020 | Application to strike the company off the register (1 page) |
15 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
23 December 2019 | Termination of appointment of Stanley Robert Dorsett as a director on 23 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Hjordis Dorsett as a director on 23 December 2019 (1 page) |
14 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
8 October 2018 | Register inspection address has been changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom to C/O Diverset Ltd, Ferrari House 258 Field End Road Ruislip HA4 9UU (1 page) |
8 October 2018 | Register(s) moved to registered office address C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU (1 page) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 June 2017 | Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page) |
12 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
3 November 2014 | Termination of appointment of Shirley Feroza Dorsett as a secretary on 31 October 2014 (1 page) |
3 November 2014 | Appointment of Mr Andrew Robert Dorsett as a secretary on 31 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Andrew Robert Dorsett as a secretary on 31 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Shirley Feroza Dorsett as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Appointment of Mrs Hjordis Dorsett as a director on 27 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Stanley Robert Dorsett as a director on 27 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Stanley Robert Dorsett as a director on 27 October 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Hjordis Dorsett as a director on 27 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
18 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Register inspection address has been changed from 112-114 High Street Rickmansworth Herts WD3 1AQ England (1 page) |
15 December 2011 | Director's details changed for Mr Andrew Robert Dorsett on 1 October 2011 (2 pages) |
15 December 2011 | Registered office address changed from C/O Diverset Limited Canada House Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Director's details changed for Mr Andrew Robert Dorsett on 1 October 2011 (2 pages) |
15 December 2011 | Secretary's details changed for Mrs Shirley Feroza Dorsett on 1 October 2011 (1 page) |
15 December 2011 | Register inspection address has been changed from 112-114 High Street Rickmansworth Herts WD3 1AQ England (1 page) |
15 December 2011 | Director's details changed for Mr Andrew Robert Dorsett on 1 October 2011 (2 pages) |
15 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Registered office address changed from C/O Diverset Limited Canada House Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mrs Shirley Feroza Dorsett on 1 October 2011 (1 page) |
15 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Secretary's details changed for Mrs Shirley Feroza Dorsett on 1 October 2011 (1 page) |
6 December 2011 | Registered office address changed from 3 Chaucer Grove Borehamwood Hertfordshire WD6 2FF England on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 3 Chaucer Grove Borehamwood Hertfordshire WD6 2FF England on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 3 Chaucer Grove Borehamwood Hertfordshire WD6 2FF England on 6 December 2011 (1 page) |
26 November 2011 | Registered office address changed from C/O Diverset Limited Canada House Field End Road Ruislip Middlesex HA4 9NA England on 26 November 2011 (1 page) |
26 November 2011 | Registered office address changed from C/O Diverset Limited Canada House Field End Road Ruislip Middlesex HA4 9NA England on 26 November 2011 (1 page) |
26 September 2011 | Registered office address changed from 112-114 High Street Rickmansworth Herts WD3 1AQ England on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 112-114 High Street Rickmansworth Herts WD3 1AQ England on 26 September 2011 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 September 2011 | Appointment of Mrs Shirley Feroza Dorsett as a secretary (2 pages) |
2 September 2011 | Appointment of Mrs Shirley Feroza Dorsett as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Nicholas Walmesley-Browne as a secretary (1 page) |
5 July 2011 | Termination of appointment of Nicholas Walmesley - Browne as a director (1 page) |
5 July 2011 | Termination of appointment of Nicholas Walmesley - Browne as a director (1 page) |
5 July 2011 | Termination of appointment of Nicholas Walmesley-Browne as a secretary (1 page) |
1 February 2011 | Appointment of Mr Andrew Robert Dorsett as a director (2 pages) |
1 February 2011 | Appointment of Mr Andrew Robert Dorsett as a director (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 October 2010 | Register inspection address has been changed from 22 Keats Close Woodhall Farm Hemel Hempstead Herts HP2 7NL England (1 page) |
14 October 2010 | Register inspection address has been changed from 22 Keats Close Woodhall Farm Hemel Hempstead Herts HP2 7NL England (1 page) |
14 October 2010 | Secretary's details changed for Mr Nicholas John Walmesley-Browne on 8 October 2010 (1 page) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Secretary's details changed for Mr Nicholas John Walmesley-Browne on 8 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 22 Keats Close Woodhall Farm Hemel Hempstead Hertfordshire HP2 7NL on 14 October 2010 (1 page) |
14 October 2010 | Secretary's details changed for Mr Nicholas John Walmesley-Browne on 8 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 22 Keats Close Woodhall Farm Hemel Hempstead Hertfordshire HP2 7NL on 14 October 2010 (1 page) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Termination of appointment of Basdeo Rackal as a director (1 page) |
2 March 2010 | Termination of appointment of Shirley Abdul as a director (1 page) |
2 March 2010 | Appointment of Mr Nicholas John Walmesley - Browne as a director (2 pages) |
2 March 2010 | Termination of appointment of Basdeo Rackal as a director (1 page) |
2 March 2010 | Termination of appointment of Shirley Abdul as a director (1 page) |
2 March 2010 | Appointment of Mr Nicholas John Walmesley - Browne as a director (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Shirley Feroza Esther Abdul on 8 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Director's details changed for Shirley Feroza Esther Abdul on 8 October 2009 (2 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Basdeo Gopichand Rackal on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Basdeo Gopichand Rackal on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Basdeo Gopichand Rackal on 8 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Shirley Feroza Esther Abdul on 8 October 2009 (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
29 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
6 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
5 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
20 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
22 May 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
29 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
14 May 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
14 May 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
29 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
3 June 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
3 June 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
2 November 1997 | Return made up to 08/10/97; full list of members
|
2 November 1997 | Return made up to 08/10/97; full list of members
|
12 May 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
12 May 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 12 berkeley square woodhall farm hemel hempstead hertfordshire HP2 7QR (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 12 berkeley square woodhall farm hemel hempstead hertfordshire HP2 7QR (1 page) |
15 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
8 May 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
8 May 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
26 October 1995 | Return made up to 08/10/95; no change of members
|
26 October 1995 | Return made up to 08/10/95; no change of members
|
5 June 1995 | Full accounts made up to 31 January 1995 (4 pages) |
5 June 1995 | Full accounts made up to 31 January 1995 (4 pages) |