Company NameDorsia Ltd
Company StatusDissolved
Company Number07555643
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 2 months ago)
Dissolution Date9 October 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRhys Cole
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameNiclas Einar Andreen
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cromwell Road
South Kensington
London
SW7 2HR
Director NameFraser David Scott Carruthers
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(11 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 October 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cromwell Road
South Kensington
London
SW7 2HR

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1m at £0.05Elan Investments
8.58%
Ordinary A
1m at £0.05Yearsleydale LLP
8.58%
Ordinary A
8.6m at £0.05Desra Investments Limited
72.92%
Ordinary A
1.3m at £0.01Fraser Carruthers
1.99%
Ordinary B
1.3m at £0.01Fredrik Olsson
1.99%
Ordinary B
1.3m at £0.01Niclas Andreen
1.99%
Ordinary B
1.3m at £0.01Thomas Gillgren
1.99%
Ordinary B
1.000k at £0.01Hamilton Xavier & Co LTD
1.59%
Ordinary B
250k at £0.01John Downe
0.40%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
1 May 2015Liquidators statement of receipts and payments to 29 January 2015 (12 pages)
1 May 2015Liquidators' statement of receipts and payments to 29 January 2015 (12 pages)
4 March 2014Liquidators statement of receipts and payments to 29 January 2014 (11 pages)
4 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (11 pages)
11 February 2013Registered office address changed from 3 Cromwell Road South Kensington London SW7 2HR on 11 February 2013 (2 pages)
11 February 2013Statement of affairs with form 4.19 (10 pages)
11 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2013Appointment of a voluntary liquidator (1 page)
24 October 2012Termination of appointment of Fraser Carruthers as a director (1 page)
26 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 16.891892
(4 pages)
26 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 16.891892
(4 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
18 May 2012Termination of appointment of Niclas Andreen as a director (1 page)
18 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 May 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 0.02
(4 pages)
17 May 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 0.02
(4 pages)
1 March 2012Appointment of Fraser David Scott Carruthers as a director (3 pages)
19 July 2011Appointment of Rhys Cole as a director (3 pages)
11 March 2011Director's details changed for Nick Andreen on 10 March 2011 (3 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)