About

Registered Number: 05662699
Date of Incorporation: 23/12/2005 (18 years and 3 months ago)
Company Status: Liquidation
Registered Address: RSM RESTRUCTURING ADVISORY LLP, 25 Farringdon Street, London, EC4A 4AB

 

Established in 2005, Dorman Long Technology Holdings Ltd have registered office in London. There are 3 directors listed as Al Rushaid, Rasheed, Suleman, Husain Mohamed Ali, Tao, Hongyi, Dr for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL RUSHAID, Rasheed 20 May 2015 26 April 2018 1
SULEMAN, Husain Mohamed Ali 26 May 2014 23 April 2018 1
TAO, Hongyi, Dr 29 December 2005 18 July 2013 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2019
AM22 - N/A 23 September 2019
AM10 - N/A 28 June 2019
AM07 - N/A 25 February 2019
AD01 - Change of registered office address 01 February 2019
AM03 - N/A 24 January 2019
AM02 - N/A 23 January 2019
MR05 - N/A 23 January 2019
TM02 - Termination of appointment of secretary 18 January 2019
AM01 - N/A 06 December 2018
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 07 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 18 May 2016
RESOLUTIONS - N/A 05 February 2016
AA - Annual Accounts 01 September 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 17 May 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
AA - Annual Accounts 08 August 2011
CH01 - Change of particulars for director 17 May 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 17 May 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 22 December 2008
395 - Particulars of a mortgage or charge 07 October 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 30 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
363a - Annual Return 21 December 2006
RESOLUTIONS - N/A 03 March 2006
RESOLUTIONS - N/A 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2011 Outstanding

N/A

Guarantee & debenture 24 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.