About

Registered Number: 04145337
Date of Incorporation: 22/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 21 New Walk, Leicester, LE1 6TE,

 

Founded in 2001, Dormina Uk Ltd have registered office in Leicester, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of the business are listed as O Connell, Michelle Clare, Stockton, Lisa, Bennett, Simon John Rayner, Ioannou, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Simon John Rayner 07 April 2003 14 October 2004 1
IOANNOU, Michael 05 March 2001 09 May 2002 1
Secretary Name Appointed Resigned Total Appointments
O CONNELL, Michelle Clare 05 March 2001 09 May 2002 1
STOCKTON, Lisa 09 May 2002 14 August 2005 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 17 April 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 13 September 2018
CS01 - N/A 15 March 2018
PSC04 - N/A 15 March 2018
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 10 April 2017
DISS40 - Notice of striking-off action discontinued 25 January 2017
CS01 - N/A 24 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 20 February 2015
AA01 - Change of accounting reference date 23 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 February 2014
MR01 - N/A 09 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 March 2011
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 30 March 2010
AD01 - Change of registered office address 02 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 03 February 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
AAMD - Amended Accounts 02 June 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 15 April 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 26 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
363s - Annual Return 21 March 2002
225 - Change of Accounting Reference Date 30 January 2002
CERTNM - Change of name certificate 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
287 - Change in situation or address of Registered Office 13 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.