UKBizDB.co.uk

DORA BUILDING SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dora Building Services Ltd. The company was founded 16 years ago and was given the registration number 06356442. The firm's registered office is in ROMFORD. You can find them at 35 Dewsbury Road, , Romford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DORA BUILDING SERVICES LTD
Company Number:06356442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:35 Dewsbury Road, Romford, England, RM3 8DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, London Road, Isleworth, England, TW7 5BG

Director15 February 2023Active
4, Elm Close, Great Baddow, Chelmsford, United Kingdom, CM2 8DX

Secretary30 August 2007Active
156, London Road, Isleworth, England, TW7 5BG

Director22 March 2021Active
51, Hilda Road, London, England, E16 4NQ

Director01 November 2020Active
35, Dewsbury Road, Romford, England, RM3 8DN

Director21 January 2019Active
51, Hilda Road, London, England, E16 4NQ

Director05 September 2019Active
4, Elm Close, Great Baddow, Chelmsford, United Kingdom, CM2 8DX

Director30 August 2007Active

People with Significant Control

Mr Darius Zeinalabdin Navidi
Notified on:15 February 2023
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:England
Address:156, London Road, Isleworth, England, TW7 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Tomas Valentukonis
Notified on:22 March 2021
Status:Active
Date of birth:June 1984
Nationality:Lithuanian
Country of residence:England
Address:156, London Road, Isleworth, England, TW7 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dainius Vitkauskas
Notified on:01 November 2020
Status:Active
Date of birth:September 1973
Nationality:Lithuanian
Country of residence:England
Address:51, Hilda Road, London, England, E16 4NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eivinas Zaicevicius
Notified on:05 September 2019
Status:Active
Date of birth:September 1995
Nationality:Lithuanian
Country of residence:England
Address:51, Hilda Road, London, England, E16 4NQ
Nature of control:
  • Significant influence or control
Mrs Daiva Zaiceviciene
Notified on:21 January 2019
Status:Active
Date of birth:August 1970
Nationality:Lithuanian
Country of residence:England
Address:35, Dewsbury Road, Romford, England, RM3 8DN
Nature of control:
  • Significant influence or control
Mr Robertas Zaicevicius
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:Lithuanian
Country of residence:England
Address:35, Beltinge Road, Romford, England, RM3 0UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-06-27Gazette

Gazette filings brought up to date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Address

Change registered office address company with date old address new address.

Download
2023-05-15Address

Change registered office address company with date old address new address.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-06-22Gazette

Gazette filings brought up to date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.