Company NameDorka Limited
Company StatusDissolved
Company Number04793464
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 11 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMiss Aurora Adams
StatusClosed
Appointed01 July 2014(11 years after company formation)
Appointment Duration5 years (closed 02 July 2019)
RoleCompany Director
Correspondence Address6 Byron Road
London
W5 3LL
Director NameMs Aurora Adams
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2018(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Byron Road
London
W5 3LL
Director NameMs Dorka Malgorzata Maria Nieradzik
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradgate
6 Byron Road
London
W5 3LL
Secretary NameEva Pilbrow
NationalityBritish
StatusResigned
Appointed24 June 2003(2 weeks after company formation)
Appointment Duration9 years (resigned 05 July 2012)
RoleSecretary
Correspondence Address48 St James Road
Sevenoaks
Kent
TN13 3NG
Director NameMr David Marcel George Nieradzik
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 years after company formation)
Appointment Duration11 years, 10 months (resigned 28 April 2017)
RoleProgram Researcher For TV And
Country of ResidenceEngland
Correspondence Address94 Castle Gate
Berwick Upon Tweed
Northumberland
TD15 1JX
Scotland
Secretary NameMs Coco Hewitt
StatusResigned
Appointed06 July 2012(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressFlat B 4 Pendlestone Road
London
E17 9BH
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address6 Byron Road
London
W5 3LL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

4 at £1Miss Dorka Malgorzata Maria Nieradzik
66.67%
Ordinary
1 at £1David Marcel George Nieradzik
16.67%
Ordinary
1 at £1Emma-lee Adams
16.67%
Ordinary

Financials

Year2014
Net Worth£225,388
Cash£204,787
Current Liabilities£23,627

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
19 July 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
19 July 2017Notification of Aurora Adams as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Secretary's details changed for Miss Emma-Lee Adams on 19 July 2017 (1 page)
18 July 2017Notification of David Marcel George Nieradzik as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Dorka Malgorzata Maria Nieradzik as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Termination of appointment of David Marcel George Nieradzik as a director on 28 April 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Director's details changed for Dorka Malgorzata Maria Nierdzik on 1 October 2009 (2 pages)
8 July 2015Termination of appointment of Coco Hewitt as a secretary on 30 June 2014 (1 page)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6
(4 pages)
8 July 2015Appointment of Miss Emma-Lee Adams as a secretary on 1 July 2014 (2 pages)
8 July 2015Appointment of Miss Emma-Lee Adams as a secretary on 1 July 2014 (2 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
21 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 6
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
13 March 2013Registered office address changed from Josephs House 1a the Bridge Uxbridge Road Ealing Common London W5 3LB on 13 March 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 July 2012Termination of appointment of Eva Pilbrow as a secretary (1 page)
18 July 2012Appointment of Ms Coco Hewitt as a secretary (2 pages)
18 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
10 June 2010Director's details changed for Dorka Malgorzata Maria Nierdzik on 1 October 2009 (2 pages)
10 June 2010Director's details changed for David Marcel George Nieradzik on 1 October 2009 (2 pages)
10 June 2010Director's details changed for David Marcel George Nieradzik on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Dorka Malgorzata Maria Nierdzik on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
26 August 2009Return made up to 10/06/09; full list of members (4 pages)
8 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
26 June 2008Return made up to 10/06/08; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
14 June 2007Return made up to 10/06/07; full list of members (2 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
19 June 2006Return made up to 10/06/06; full list of members (2 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
11 July 2005New director appointed (2 pages)
21 June 2005Return made up to 10/06/05; full list of members (6 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 July 2004Return made up to 10/05/04; full list of members (6 pages)
9 September 2003Ad 10/06/03-31/08/03 £ si 5@1=5 £ ic 1/6 (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
10 June 2003Incorporation (11 pages)