Company NameDorbin Trimmings Limited
Company StatusDissolved
Company Number03759519
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Dissolution Date31 March 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Lubins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address60 The Reddings
Mill Hill
London
NW7 4JR
Secretary NameMichelle Jane Lubins
NationalityBritish
StatusClosed
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Brickmakers Lane
Hemel Hempstead
Hertfordshire
HP3 8NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mr Michael Lubins
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,082
Current Liabilities£89,479

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

1 August 2008Delivered on: 12 August 2008
Persons entitled: Hari Exporters & Importers Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,491.88 including vat in the deposit account.
Outstanding
29 July 2005Delivered on: 10 August 2005
Persons entitled: Deepak Chainrai Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,937.50 including vat in the deposit account.
Outstanding
29 July 2005Delivered on: 10 August 2005
Persons entitled: Hari Exporters & Importers Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of 6,491.88 including vat in the deposit account.
Outstanding
12 November 2002Delivered on: 15 November 2002
Persons entitled: Deepak Chainrai Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2937.50 lodged in a deposit account with lloyds tsb bank PLC.
Outstanding
21 October 2002Delivered on: 23 October 2002
Persons entitled: Hari Exporters & Importers Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6491.88 in the name of layard horsfall solicitors and lodged in deposit account with coutts & co 440 strand london WC2.
Outstanding

Filing History

4 September 2017Registered office address changed from Treviot House 186/192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton Essex IG10 1AH on 4 September 2017 (2 pages)
22 August 2017Appointment of a voluntary liquidator (1 page)
22 August 2017Statement of affairs (9 pages)
22 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-07
(1 page)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Secretary's details changed for Michelle Jane Roy on 30 April 2014 (1 page)
8 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 May 2009Return made up to 20/05/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 May 2008Return made up to 26/04/08; full list of members (3 pages)
11 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
31 May 2007Secretary's particulars changed (1 page)
16 May 2007Return made up to 26/04/07; full list of members (2 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
11 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
27 April 2006Return made up to 26/04/06; full list of members (2 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
7 June 2005Return made up to 26/04/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 May 2004Return made up to 26/04/04; full list of members (5 pages)
22 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 May 2003Return made up to 26/04/03; full list of members (5 pages)
3 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
28 May 2002Secretary's particulars changed (1 page)
15 May 2002Return made up to 26/04/02; full list of members (5 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 May 2001Return made up to 26/04/01; full list of members (5 pages)
14 December 2000Full accounts made up to 30 June 2000 (10 pages)
15 May 2000Return made up to 26/04/00; full list of members (5 pages)
15 May 2000Secretary's particulars changed (1 page)
22 April 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
5 May 1999New secretary appointed (2 pages)
5 May 1999New director appointed (2 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999Director resigned (1 page)
26 April 1999Incorporation (17 pages)