Company NameDoorway Design & Property Management Limited
Company StatusDissolved
Company Number05525870
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Christopher Clarke
NationalityBritish
StatusClosed
Appointed03 August 2005(1 day after company formation)
Appointment Duration12 years, 2 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Christopher Clarke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(7 years after company formation)
Appointment Duration5 years, 2 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House Station Road
Maldon
Essex
CM9 4LQ
Director NameSharon Ann Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(1 day after company formation)
Appointment Duration7 years (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Wickham Bishops Road
Hatfield Peverel
Essex
CM3 2JL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressNetwork House
Station Road
Maldon
Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Christopher Saun Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£1,012
Cash£3,628
Current Liabilities£53,884

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 November 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
10 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
10 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(3 pages)
3 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 November 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-27
(3 pages)
27 November 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-27
(3 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
4 October 2013Total exemption small company accounts made up to 31 August 2012 (13 pages)
28 September 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Secretary's details changed for Mr Christopher Clarke on 3 October 2012 (1 page)
4 December 2012Secretary's details changed for Mr Christopher Clarke on 3 October 2012 (1 page)
3 December 2012Secretary's details changed for Mr Christopher Clarke on 3 October 2012 (1 page)
3 December 2012Secretary's details changed for Mr Christopher Clarke on 3 October 2012 (1 page)
23 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
30 October 2012Registered office address changed from , 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ on 30 October 2012 (2 pages)
7 August 2012Appointment of Mr Christopher Clarke as a director (2 pages)
7 August 2012Termination of appointment of Sharon Clarke as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 May 2011Amended accounts made up to 31 August 2009 (5 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010Director's details changed for Sharon Ann Clarke on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Sharon Ann Clarke on 1 October 2009 (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Return made up to 02/08/09; full list of members (3 pages)
20 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 August 2008Return made up to 02/08/08; full list of members (3 pages)
15 August 2007Return made up to 02/08/07; full list of members (2 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
25 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
8 August 2006Return made up to 02/08/06; full list of members (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
17 August 2005Registered office changed on 17/08/05 from: khan thornton the old post, office 14-18 heralds way, south woodham ferrers, chelmsford essex CM3 5TQ (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Registered office changed on 11/08/05 from: khan thornton, the old post, office, 14-18 heralds way, south woodham ferrers, chelmsford, essex CM3 5TQ (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
2 August 2005Incorporation (6 pages)