About

Registered Number: 05948519
Date of Incorporation: 27/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: Griffins Court, 24-32 London, Road, Newbury, Berkshire, RG14 1JX

 

Based in Berkshire, Dorneywood It Ltd was established in 2006, it has a status of "Dissolved". The business has 2 directors listed as Adams, Kathryn Anne, Adams, Mark Shayne at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Mark Shayne 27 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Kathryn Anne 27 September 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 06 November 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 03 October 2017
AA01 - Change of accounting reference date 16 March 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 28 September 2010
RESOLUTIONS - N/A 10 August 2010
SH01 - Return of Allotment of shares 10 August 2010
SH01 - Return of Allotment of shares 10 August 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 29 October 2007
225 - Change of Accounting Reference Date 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 27 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.