Company NameDormaco (No.11) Limited
Company StatusDissolved
Company Number06858729
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)
Previous NameRBS Financing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameWilliam Andrew Grierson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleChartered Accountant
Correspondence Address2a The Brae
Auchendinny
Penicuik
Midlothian
EH26 0RB
Scotland
Director NameDavid Arthur O'Loan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGreywell House 8 Woodham Gate
Woking
Surrey
GU21 5AY
Secretary NameMiss Caroline Victoria Storrie
StatusClosed
Appointed11 June 2010(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 03 May 2011)
RoleCompany Director
Correspondence AddressGround Floor, House G
Gogarburn, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Secretary NameMalcolm Wells
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Bellefield Lane
Lanark
Lanarkshire
ML11 7AA
Scotland

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
30 September 2010Company name changed rbs financing LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
30 September 2010Change of name notice (2 pages)
30 September 2010Change of name notice (2 pages)
30 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
30 June 2010Appointment of Miss Caroline Victoria Storrie as a secretary (1 page)
30 June 2010Appointment of Miss Caroline Victoria Storrie as a secretary (1 page)
29 June 2010Termination of appointment of Malcolm Wells as a secretary (1 page)
29 June 2010Termination of appointment of Malcolm Wells as a secretary (1 page)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(5 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(5 pages)
30 March 2009Memorandum and Articles of Association (15 pages)
30 March 2009Memorandum and Articles of Association (15 pages)
25 March 2009Incorporation (19 pages)
25 March 2009Incorporation (19 pages)