Company NameDorman Decorating Services Limited
DirectorJennifer Williams
Company StatusDissolved
Company Number02979112
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMiss Jennifer Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1994(1 day after company formation)
Appointment Duration29 years, 6 months
RoleCredit Controller
Correspondence Address5 Colmans Wharf
45 Morris Road
London
E14 6PA
Secretary NamePatrick Kennedy
StatusCurrent
Appointed15 October 1994(1 day after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address79 Thackeray House
1112 Harrow Road
London
NW10 5NF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£406,866
Gross Profit£215,143
Net Worth£29,437
Cash£1,093
Current Liabilities£149,757

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 December 2007Dissolved (1 page)
24 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
12 February 2007Liquidators statement of receipts and payments (5 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2003Appointment of a voluntary liquidator (2 pages)
23 July 2003Statement of affairs (6 pages)
23 July 2003Registered office changed on 23/07/03 from: crown house home gardens dartford kent DA1 1DZ (1 page)
28 March 2003Total exemption full accounts made up to 31 October 2001 (11 pages)
28 October 2002Return made up to 14/10/02; full list of members (6 pages)
26 September 2002Particulars of mortgage/charge (7 pages)
15 November 2001Return made up to 14/10/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
7 December 2000Full accounts made up to 31 October 1999 (11 pages)
8 November 2000Registered office changed on 08/11/00 from: 5 colmans wharf 45 morris road london E14 6PA (2 pages)
8 November 2000Return made up to 14/10/00; full list of members (6 pages)
24 July 2000Registered office changed on 24/07/00 from: 79 thackeray house 112 harrow road harlesden london NW10 5NS (1 page)
18 February 2000Return made up to 14/10/99; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (11 pages)
30 December 1998Full accounts made up to 31 October 1997 (11 pages)
18 December 1998Return made up to 14/10/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 October 1996 (10 pages)
28 October 1997Return made up to 14/10/97; full list of members (6 pages)
28 February 1997Return made up to 14/10/96; no change of members (6 pages)
3 November 1996Full accounts made up to 31 October 1995 (9 pages)
28 November 1995Return made up to 14/10/95; full list of members (6 pages)