Dorcam Limited
- Dissolved
- Incorporated on 5 Jul 2010
Reg Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FB
- Summary The company with name "Dorcam Limited" is a ltd and located in Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FB. Dorcam Limited is currently in dissolved status and it was incorporated on 5 Jul 2010 (14 years 2 months 19 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Dorcam Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Moray Cameron | Director | 5 Jul 2010 | British | Active |
2 | Michael Sascha Dore | Director | 5 Jul 2010 | British | Active |
3 | Clifford Donald Wing | Director | 5 Jul 2010 | British | Resigned 5 Jul 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Michael Sascha Dore Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Moray Cameron Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Dorcam Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting | 28 Jun 2021 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 18 May 2020 | Download PDF 13 Pages |
3 | Address - Change Registered Office Company With Date Old New | 17 May 2019 | Download PDF 2 Pages |
4 | Resolution | 16 May 2019 | Download PDF 1 Pages |
5 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 16 May 2019 | Download PDF 3 Pages |
6 | Insolvency - Liquidation Voluntary Statement Of Affairs | 16 May 2019 | Download PDF 9 Pages |
7 | Dissolution - Dissolved Compulsory Strike Off Suspended | 10 Nov 2018 | Download PDF 1 Pages |
8 | Gazette - Notice Compulsory | 25 Sep 2018 | Download PDF 1 Pages |
9 | Accounts - Total Exemption Full | 7 Dec 2017 | Download PDF 11 Pages |
10 | Accounts - Total Exemption Small | 7 Dec 2017 | Download PDF 6 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 9 Oct 2017 | Download PDF 2 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 9 Oct 2017 | Download PDF 2 Pages |
13 | Gazette - Filings Brought Up To Date | 5 Aug 2017 | Download PDF 1 Pages |
14 | Confirmation Statement - No Updates | 2 Aug 2017 | Download PDF 3 Pages |
15 | Gazette - Notice Compulsory | 1 Aug 2017 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 31 Aug 2016 | Download PDF 6 Pages |
17 | Accounts - Change Account Reference Date Company Current Extended | 24 Aug 2016 | Download PDF 1 Pages |
18 | Accounts - Total Exemption Small | 30 Apr 2016 | Download PDF 6 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Aug 2015 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Small | 29 Apr 2015 | Download PDF 6 Pages |
21 | Gazette - Filings Brought Up To Date | 15 Nov 2014 | Download PDF 1 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Nov 2014 | Download PDF 3 Pages |
23 | Gazette - Notice Compulsory | 4 Nov 2014 | Download PDF 1 Pages |
24 | Accounts - Total Exemption Small | 19 Feb 2014 | Download PDF 4 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Oct 2013 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Small | 6 Jun 2013 | Download PDF 6 Pages |
27 | Gazette - Filings Brought Up To Date | 9 Jan 2013 | Download PDF 1 Pages |
28 | Officers - Change Person Director Company With Change Date | 8 Jan 2013 | Download PDF 2 Pages |
29 | Address - Change Registered Office Company With Date Old | 8 Jan 2013 | Download PDF 1 Pages |
30 | Officers - Change Person Director Company With Change Date | 8 Jan 2013 | Download PDF 2 Pages |
31 | Address - Change Registered Office Company With Date Old | 8 Jan 2013 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2013 | Download PDF 3 Pages |
33 | Gazette - Notice Compulsary | 30 Oct 2012 | Download PDF 1 Pages |
34 | Accounts - Total Exemption Small | 3 Apr 2012 | Download PDF 5 Pages |
35 | Officers - Change Person Director Company With Change Date | 14 Jul 2011 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2011 | Download PDF 4 Pages |
37 | Mortgage - Legacy | 29 Oct 2010 | Download PDF 5 Pages |
38 | Capital - Allotment Shares | 15 Jul 2010 | Download PDF 4 Pages |
39 | Officers - Appoint Person Director Company With Name | 15 Jul 2010 | Download PDF 3 Pages |
40 | Officers - Appoint Person Director Company With Name | 15 Jul 2010 | Download PDF 3 Pages |
41 | Officers - Termination Director Company With Name | 9 Jul 2010 | Download PDF 1 Pages |
42 | Incorporation - Company | 5 Jul 2010 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |