Company NameDorrington Compco Properties Limited
Company StatusDissolved
Company Number03758744
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)
Previous NameMaltlake Limited

Business Activity

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

Directors

Director NameRobert Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPieceacre North Lane
South Street
Broughton Faversham
Kent
ME13 9NJ
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address38 Lonsdale Square
London
N1 1EW
Director NameMr Antony Burns
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(5 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 20 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 King George Avenue
Bushey
Hertfordshire
WD6 5RY
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(5 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 20 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Violet Hill
St John's Wood
London
NW8 9EB
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameHanover Management Services Limited (Corporation)
StatusClosed
Appointed23 April 1999(same day as company formation)
Correspondence Address16 Hans Road
London
SW3 1RS
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedorrington.co.uk/
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2,675
Cash£454
Current Liabilities£1,076

Accounts

Latest Accounts25 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (2 pages)
16 May 2006Return made up to 23/04/06; full list of members (3 pages)
1 March 2006Director's particulars changed (1 page)
16 November 2005Full accounts made up to 25 March 2005 (11 pages)
11 May 2005Return made up to 23/04/05; full list of members (3 pages)
28 January 2005Full accounts made up to 25 March 2004 (11 pages)
3 November 2004Director's particulars changed (1 page)
8 May 2004Return made up to 23/04/04; full list of members (9 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (7 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (6 pages)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 25 March 2003 (13 pages)
1 May 2003Return made up to 23/04/03; full list of members (9 pages)
16 October 2002Full accounts made up to 25 March 2002 (14 pages)
10 July 2002Director's particulars changed (1 page)
21 May 2002Return made up to 23/04/02; full list of members (9 pages)
21 September 2001Full accounts made up to 25 March 2001 (12 pages)
20 September 2001Director's particulars changed (1 page)
10 May 2001Return made up to 23/04/01; full list of members (8 pages)
7 June 2000Return made up to 23/04/00; full list of members (8 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (4 pages)
25 October 1999Accounting reference date extended from 31/12/99 to 25/03/00 (1 page)
1 June 1999Registered office changed on 01/06/99 from: 16 hans road london SW3 1RT (1 page)
1 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
26 May 1999New director appointed (3 pages)
26 May 1999New director appointed (3 pages)
26 May 1999New director appointed (4 pages)
26 May 1999New director appointed (3 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
23 April 1999Incorporation (17 pages)