Company NameDORE Limited
Company StatusDissolved
Company Number05035287
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date19 April 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher Mullins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address82 Boltons Lane
Woking
Surrey
GU22 8TN
Director NameMr John Payne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Secretary NameMr Martyn Currid
NationalityBritish
StatusResigned
Appointed02 July 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2011)
RoleAccountant
Correspondence Address6 New Dawn Close
Farnborough
Hampshire
GU14 0PD
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address3rd Floor Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Mullins
100.00%
Ordinary

Financials

Year2014
Net Worth£26,593
Cash£44,916
Current Liabilities£32,389

Accounts

Latest Accounts18 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End18 February

Filing History

11 March 2021Previous accounting period shortened from 28 February 2021 to 18 February 2021 (1 page)
9 March 2021Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 197 Kingston Road Epsom Surrey KT19 0AB on 9 March 2021 (2 pages)
3 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
(2 pages)
3 March 2021Appointment of a voluntary liquidator (3 pages)
12 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
22 July 2020Micro company accounts made up to 29 February 2020 (7 pages)
14 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
7 September 2019Micro company accounts made up to 28 February 2019 (7 pages)
14 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 28 February 2018 (7 pages)
3 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 28 February 2017 (7 pages)
11 August 2017Micro company accounts made up to 28 February 2017 (7 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 March 2016Registered office address changed from Winnington House, 2 Woodberry Grove London N12 0DR to Office 7 35-37 Ludgate Hill London EC4M 7JN on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Winnington House, 2 Woodberry Grove London N12 0DR to Office 7 35-37 Ludgate Hill London EC4M 7JN on 31 March 2016 (1 page)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 March 2014Registered office address changed from 560 High Road London E11 3DH on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 560 High Road London E11 3DH on 18 March 2014 (1 page)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Register inspection address has been changed (1 page)
9 February 2012Register inspection address has been changed (1 page)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from 27 Old Gloucester Street London WC1N 2AX on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 27 Old Gloucester Street London WC1N 2AX on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 27 Old Gloucester Street London WC1N 2AX on 4 January 2012 (1 page)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 February 2011Termination of appointment of Martyn Currid as a secretary (1 page)
9 February 2011Termination of appointment of Martyn Currid as a secretary (1 page)
9 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 February 2010Director's details changed for Christopher Mullins on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Christopher Mullins on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 February 2009Return made up to 05/02/09; full list of members (3 pages)
16 February 2009Return made up to 05/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 July 2008Registered office changed on 04/07/2008 from 82 boltons lane woking surrey GU22 8TN (1 page)
4 July 2008Registered office changed on 04/07/2008 from 82 boltons lane woking surrey GU22 8TN (1 page)
3 July 2008Secretary appointed mr martyn john currid (1 page)
3 July 2008Secretary appointed mr martyn john currid (1 page)
27 May 2008Appointment terminated secretary cka secretary LIMITED (1 page)
27 May 2008Appointment terminated secretary cka secretary LIMITED (1 page)
27 May 2008Registered office changed on 27/05/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
27 May 2008Registered office changed on 27/05/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
4 April 2008Return made up to 05/02/08; full list of members (3 pages)
4 April 2008Return made up to 05/02/08; full list of members (3 pages)
3 April 2008Secretary's change of particulars / cka secretary LIMITED / 28/03/2008 (1 page)
3 April 2008Secretary's change of particulars / cka secretary LIMITED / 28/03/2008 (1 page)
2 April 2008Secretary's change of particulars / cka secretary LIMITED / 01/01/2008 (1 page)
2 April 2008Secretary's change of particulars / cka secretary LIMITED / 01/01/2008 (1 page)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
5 March 2007Return made up to 05/02/07; full list of members (2 pages)
5 March 2007Return made up to 05/02/07; full list of members (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 49 the avenue potters bar hertfordshire EN61ED (1 page)
10 November 2006Registered office changed on 10/11/06 from: 49 the avenue potters bar hertfordshire EN61ED (1 page)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 May 2006Return made up to 05/02/06; full list of members (2 pages)
18 May 2006Return made up to 05/02/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 March 2005Return made up to 05/02/05; full list of members (2 pages)
22 March 2005Return made up to 05/02/05; full list of members (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
5 February 2004Incorporation (17 pages)
5 February 2004Incorporation (17 pages)