Company NameDorchester Property Limited
Company StatusDissolved
Company Number04880381
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMohinder Paul Loomba
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Kingsley Avenue
Hounslow
Middlesex
TW3 4AE
Director NameKamlesh Asghar Loomba
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Kingsley Avenue
Hounslow
Middlesex
TW3 4AE
Secretary NameMs Anjna Loomba
NationalityBritish
StatusClosed
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Draper Close
Isleworth
Middlesex
TW7 4SX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address83 Kingsley Avenue
Hounslow
Middlesex
TW3 4AE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

2 at £1Mohinder Paul Loomba
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
7 November 2008Return made up to 28/08/08; no change of members (7 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 November 2007Return made up to 28/08/07; no change of members (7 pages)
18 January 2007Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 September 2005Return made up to 28/08/05; full list of members (7 pages)
6 April 2005Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
6 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 October 2004Return made up to 28/08/04; full list of members (7 pages)
1 October 2004Registered office changed on 01/10/04 from: langley house park road east finchley london N2 8EX (1 page)
28 January 2004Secretary's particulars changed (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New director appointed (3 pages)
18 September 2003Registered office changed on 18/09/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New secretary appointed (2 pages)
28 August 2003Incorporation (18 pages)