Company NameDORA Developments Limited
Company StatusDissolved
Company Number08491335
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date9 August 2017 (6 years, 8 months ago)
Previous NameGlobal Access International (No 2) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Alexander Struthers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 09 August 2017)
RoleConsultant Solicitor
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

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

1 at £1Alison Struthers
50.00%
Ordinary
1 at £1Andrew Alexander Struthers
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,677
Current Liabilities£321,851

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Liquidators' statement of receipts and payments to 14 March 2017 (9 pages)
9 May 2017Return of final meeting in a members' voluntary winding up (12 pages)
6 April 2016Registered office address changed from 17 Dora Road London SW19 7EZ to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 April 2016 (2 pages)
3 April 2016Appointment of a voluntary liquidator (1 page)
3 April 2016Declaration of solvency (3 pages)
3 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 November 2014Register(s) moved to registered inspection location Mount Manor House 16 the Mount Guildford Surrey GU2 4HN (1 page)
18 November 2014Register inspection address has been changed to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN (1 page)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 7 June 2013
  • GBP 2
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 7 June 2013
  • GBP 2
(3 pages)
17 June 2013Company name changed global access international (no 2) LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Termination of appointment of Clifford Wing as a director (1 page)
12 June 2013Registered office address changed from C/O Ashworths Solicitors the Old Exchange 12 Compton Road Wimbledon London SW19 7QD United Kingdom on 12 June 2013 (1 page)
12 June 2013Appointment of Mr Andrew Struthers as a director (2 pages)
16 April 2013Incorporation (32 pages)