About

Registered Number: 05417620
Date of Incorporation: 07/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2015 (8 years and 8 months ago)
Registered Address: Ground Floor Southway House, 29 Southway, Colchester, Essex, CO2 7BA

 

Based in Essex, Dormant Seller Ltd was registered on 07 April 2005. We don't currently know the number of employees at this business. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWSON, Jayne Elizabeth 07 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
DS01 - Striking off application by a company 29 April 2015
AR01 - Annual Return 13 April 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 14 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 11 April 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 08 April 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
CERTNM - Change of name certificate 08 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 10 April 2006
287 - Change in situation or address of Registered Office 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
225 - Change of Accounting Reference Date 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.