Company NameDormwood Limited
Company StatusDissolved
Company Number03921195
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePraxis Directors One Limited (Corporation)
StatusClosed
Appointed14 February 2000(6 days after company formation)
Appointment Duration6 years, 5 months (closed 08 August 2006)
Correspondence AddressSuites 13 & 15 Sarnia House
Le Truchot
St Peter Port
Guernsey
GY1 4NA
Director NamePraxis Directors Two Limited (Corporation)
StatusClosed
Appointed14 February 2000(6 days after company formation)
Appointment Duration6 years, 5 months (closed 08 August 2006)
Correspondence AddressSuites 13 & 15 Sarnia House
Le Truchot
St Peter Port
Guernsey
GY1 4NA
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusClosed
Appointed14 February 2000(6 days after company formation)
Appointment Duration6 years, 5 months (closed 08 August 2006)
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
15 March 2006Application for striking-off (1 page)
14 February 2006Return made up to 08/02/06; full list of members (7 pages)
5 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 February 2005Return made up to 08/02/05; full list of members (7 pages)
11 June 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
14 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 December 2003Registered office changed on 17/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
11 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
14 February 2003Return made up to 08/02/03; full list of members (8 pages)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
15 February 2002Return made up to 08/02/02; full list of members (6 pages)
16 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
13 February 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 6-8 underwood street london N1 7JQ (1 page)