Company NameDormie 4 Limited
Company StatusDissolved
Company Number05261165
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameLisa Maria Copperthwaite
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel House Street
Isle Of Dogs
London
E14 3AS
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameMr James Wyndham Stuart Lawrence
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Wg Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£1,087,710

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2015Application to strike the company off the register (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 October 2008Return made up to 15/10/08; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 October 2006Return made up to 15/10/06; full list of members (2 pages)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 May 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
28 November 2005Return made up to 15/10/05; full list of members (7 pages)
30 August 2005Memorandum and Articles of Association (16 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2004New director appointed (2 pages)
25 October 2004New secretary appointed;new director appointed (3 pages)
25 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
15 October 2004Incorporation (20 pages)