Company NameDortex UK Limited
Company StatusDissolved
Company Number05703213
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Avtar Singh Khakh
Date of BirthApril 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Brownlea Gardens
Ilford
Essex
IG3 9NL
Secretary NameKaldip Khakh
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address108 Clive Road
Belvedere
Kent
DA17 5BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0800 2346750
Telephone regionFreephone

Location

Registered Address43 Brownlea Gardens
Ilford
Essex
IG3 9NL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

100 at £1Avtar Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£14,072
Cash£6,288
Current Liabilities£43,466

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 September 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
24 May 2017Director's details changed for Mr Avtar Singh on 12 May 2017 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Director's details changed for Avtar Singh on 4 February 2011 (2 pages)
18 May 2011Director's details changed for Avtar Singh on 4 February 2011 (2 pages)
18 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 June 2010Registered office address changed from 108 Clive Road Belvedere Kent DA17 5BZ on 28 June 2010 (1 page)
6 April 2010Termination of appointment of Kaldip Khakh as a secretary (1 page)
6 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Avtar Singh on 4 January 2010 (2 pages)
2 April 2010Termination of appointment of Kaldip Khakh as a secretary (1 page)
2 April 2010Director's details changed for Avtar Singh on 4 January 2010 (2 pages)
8 May 2009Return made up to 09/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 09/02/08; full list of members (3 pages)
4 December 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
4 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 May 2007Return made up to 09/02/07; full list of members (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
9 February 2006Incorporation (15 pages)