Company NameDorset Estates Limited
Company StatusDissolved
Company Number03718704
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ephraim Stolzberg
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(1 day after company formation)
Appointment Duration12 years, 4 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Hatton Garden
London
EC1N 8DL
Secretary NameMs Nicky Fischer
NationalityBritish
StatusResigned
Appointed25 February 1999(1 day after company formation)
Appointment Duration10 years, 7 months (resigned 04 October 2009)
RoleSecretary
Country of ResidenceGb-Eng
Correspondence Address22 Craven Walk
London
N16
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address33 Hatton Garden
London
EC1N 8DL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£60,018
Cash£175,786
Current Liabilities£175,913

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2011Voluntary strike-off action has been suspended (1 page)
9 April 2011Voluntary strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (2 pages)
24 March 2011Application to strike the company off the register (2 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 2
(3 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 2
(3 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 February 2010Director's details changed for Mr Ephraim Stolzberg on 10 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Ephraim Stolzberg on 10 October 2009 (2 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Ephraim Stolzberg on 4 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Ephraim Stolzberg on 4 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Ephraim Stolzberg on 4 October 2009 (2 pages)
4 January 2010Termination of appointment of Nicky Fischer as a secretary (1 page)
4 January 2010Termination of appointment of Nicky Fischer as a secretary (1 page)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 March 2009Return made up to 24/02/09; full list of members (3 pages)
8 March 2009Return made up to 24/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 March 2008Return made up to 24/02/08; full list of members (3 pages)
25 March 2008Return made up to 24/02/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
8 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 115 craven park road london N15 6BL (1 page)
5 January 2006Registered office changed on 05/01/06 from: 115 craven park road london N15 6BL (1 page)
29 September 2005Return made up to 24/02/05; full list of members (2 pages)
29 September 2005Return made up to 24/02/05; full list of members (2 pages)
16 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
16 March 2005Accounts for a small company made up to 31 July 2004 (7 pages)
11 March 2004Return made up to 24/02/04; full list of members (6 pages)
11 March 2004Return made up to 24/02/04; full list of members (6 pages)
22 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
22 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
12 March 2003Return made up to 24/02/03; full list of members (6 pages)
12 March 2003Return made up to 24/02/03; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 April 2002Return made up to 24/02/02; full list of members (6 pages)
15 April 2002Return made up to 24/02/02; full list of members (6 pages)
2 July 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
2 July 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
1 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
1 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
27 March 2001Return made up to 24/02/01; full list of members (6 pages)
27 March 2001Return made up to 24/02/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
19 May 2000Return made up to 24/02/00; full list of members (6 pages)
19 May 2000Return made up to 24/02/00; full list of members (6 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (2 pages)
24 February 1999Incorporation (12 pages)