Company NameDoormark Entrance Systems Limited
Company StatusDissolved
Company Number07207250
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Karen Dumont
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (closed 24 March 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameStuart Colin Arthur
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCis Manager
Country of ResidenceEngland
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameDella Michelle Raymond
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Mark Dennis Dumont
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39-43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Karen Barratt
50.00%
Ordinary B
1 at £1Mark Dennis Dumont
50.00%
Ordinary A

Financials

Year2014
Net Worth£5,126
Cash£18,707
Current Liabilities£57,136

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
17 November 2014Director's details changed for Mrs Karen Barratt on 12 May 2014 (2 pages)
17 November 2014Termination of appointment of Mark Dennis Dumont as a director on 14 May 2014 (1 page)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Appointment of Mrs Karen Barratt as a director on 12 May 2014 (2 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
13 May 2013Director's details changed for Mr Mark Dennis Dumont on 30 March 2013 (2 pages)
24 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 26 April 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
(3 pages)
23 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
(3 pages)
3 May 2011Director's details changed for Mark Dennis Dumont on 30 March 2011 (2 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
14 April 2010Termination of appointment of Della Raymond as a secretary (2 pages)
14 April 2010Appointment of Mark Dennis Dumont as a director (3 pages)
14 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
14 April 2010Termination of appointment of Stuart Arthur as a director (2 pages)
1 April 2010Appointment of Della Michelle Raymond as a secretary (3 pages)
1 April 2010Appointment of Stuart Colin Arthur as a director (3 pages)
30 March 2010Termination of appointment of Andrew Davis as a director (1 page)
30 March 2010Incorporation (42 pages)