Background WavePink WaveYellow Wave

DORKING LIMITED (10632959)

DORKING LIMITED (10632959) is an active UK company. incorporated on 22 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DORKING LIMITED has been registered for 9 years. Current directors include GROSSMAN, Shimon.

Company Number
10632959
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
3c Northdene Gardens, London, N15 6LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSSMAN, Shimon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORKING LIMITED

DORKING LIMITED is an active company incorporated on 22 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DORKING LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10632959

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 27/2

Overdue

2 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 12 February 2023 (3 years ago)
Period: 1 March 2021 - 28 February 2022(13 months)
Type: Micro Entity

Next Due

Due by 27 February 2024
Period: 1 March 2022 - 27 February 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 20 April 2023 (3 years ago)
Submitted on 3 July 2023 (2 years ago)

Next Due

Due by 4 May 2024
For period ending 20 April 2024
Contact
Address

3c Northdene Gardens London, N15 6LX,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 1 May 2019To: 24 May 2022
70 Craven Park Road London N15 6AB United Kingdom
From: 22 February 2017To: 1 May 2019
Timeline

13 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Aug 18
Loan Secured
Aug 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GROSSMAN, Shimon

Active
Castlewood Road, LondonN16 6DW
Born June 1971
Director
Appointed 19 Apr 2017

GROSSMAN, Dov

Resigned
Craven Park Road, LondonN15 6AB
Born November 1977
Director
Appointed 14 Mar 2017
Resigned 03 Apr 2017

GROSSMAN, Shimon

Resigned
Craven Park Road, LondonN15 6AB
Born June 1971
Director
Appointed 22 Feb 2017
Resigned 14 Mar 2017

LEITNER, Gershon

Resigned
Craven Park Road, LondonN15 6AB
Born February 1973
Director
Appointed 28 Feb 2017
Resigned 19 Apr 2017

Persons with significant control

1

Mr Shimon Grossman

Active
Castlewood Road, LondonN16 6DW
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

39

Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
21 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Incorporation Company
22 February 2017
NEWINCIncorporation