About

Registered Number: 02736674
Date of Incorporation: 03/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 5 North End Road, Golders Green London, NW11 7RJ

 

Founded in 1992, Dotara Trade & Industry Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The companies directors are Colthof, Aaron Benjamin, Colthof, Itamar Mattitjahoe, Cohn, Uriel, Engelsman, Itamar, Roosen, Joseph Chaim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLTHOF, Aaron Benjamin 27 February 2005 - 1
COLTHOF, Itamar Mattitjahoe 16 November 2015 - 1
COHN, Uriel 03 August 1992 31 March 2002 1
ENGELSMAN, Itamar 31 March 2002 13 June 2012 1
ROOSEN, Joseph Chaim 03 August 1992 01 September 1999 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 17 June 2020
PSC04 - N/A 26 May 2020
CH03 - Change of particulars for secretary 26 May 2020
CH01 - Change of particulars for director 26 May 2020
AA01 - Change of accounting reference date 25 March 2020
AA01 - Change of accounting reference date 25 December 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 24 July 2018
AA01 - Change of accounting reference date 16 March 2018
AA - Annual Accounts 27 February 2018
AA01 - Change of accounting reference date 15 December 2017
PSC01 - N/A 31 July 2017
CS01 - N/A 31 July 2017
PSC07 - N/A 27 July 2017
AA - Annual Accounts 16 March 2017
AA01 - Change of accounting reference date 19 December 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 27 January 2016
AA01 - Change of accounting reference date 21 December 2015
DISS40 - Notice of striking-off action discontinued 18 November 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 16 November 2015
AA - Annual Accounts 12 March 2015
AA01 - Change of accounting reference date 18 December 2014
DISS40 - Notice of striking-off action discontinued 15 November 2014
AR01 - Annual Return 13 November 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 25 July 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AA - Annual Accounts 01 March 2012
AA01 - Change of accounting reference date 29 December 2011
CH01 - Change of particulars for director 08 August 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 04 February 2011
AA01 - Change of accounting reference date 29 December 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 13 September 2002
287 - Change in situation or address of Registered Office 19 June 2002
AA - Annual Accounts 04 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 03 October 2000
CERTNM - Change of name certificate 24 July 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 28 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
AA - Annual Accounts 05 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 19 September 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 10 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 February 1994
363s - Annual Return 03 October 1993
395 - Particulars of a mortgage or charge 16 August 1993
287 - Change in situation or address of Registered Office 07 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1993
287 - Change in situation or address of Registered Office 17 November 1992
288 - N/A 20 August 1992
NEWINC - New incorporation documents 03 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.