Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DORMIR (UK) LTD
Company Information for

DORMIR (UK) LTD

LEYLAND, LANCASHIRE, PR25,
Company Registration Number
07087185
Private Limited Company
Dissolved

Dissolved 2016-03-03

Company Overview

About Dormir (uk) Ltd
DORMIR (UK) LTD was founded on 2009-11-25 and had its registered office in Leyland. The company was dissolved on the 2016-03-03 and is no longer trading or active.

Key Data
Company Name
DORMIR (UK) LTD
 
Legal Registered Office
LEYLAND
LANCASHIRE
 
Previous Names
SADIQ EXCHANGE LTD21/09/2010
Filing Information
Company Number 07087185
Date formed 2009-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2016-03-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 03:11:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DORMIR (UK) LTD

Current Directors
Officer Role Date Appointed
UMAR JAMAL FARUQUE
Director 2011-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
MASSUD SADIQ
Director 2011-04-12 2011-06-20
MASSUD SADIQ
Director 2011-03-18 2011-06-17
AYESHA SALEHA SADIQ
Director 2011-03-10 2011-04-12
MASSUD SADIQ
Director 2011-03-03 2011-03-10
KHALID SHAN
Director 2010-09-16 2011-03-03
TARIQ MAHMOOD
Director 2009-11-26 2010-09-16
YOMTOV ELIEZER JACOBS
Director 2009-11-25 2009-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UMAR JAMAL FARUQUE LUMITEKTON LTD Director 2015-06-08 CURRENT 2015-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 275A UPPER BROOK STREET CHORLTON ON MEDLOCK MANCHESTER M13 0HR
2014-07-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-314.20STATEMENT OF AFFAIRS/4.19
2014-07-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-16LATEST SOC16/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-16AR0115/11/13 FULL LIST
2013-10-23AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-05AR0115/11/12 FULL LIST
2012-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-08AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-16AR0115/11/11 FULL LIST
2011-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2011 FROM 29 LOMESHAYE ROAD NELSON LANCASHIRE BB9 7AS UNITED KINGDOM
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MASSUD SADIQ
2011-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MASSUD SADIQ
2011-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR UMAR JAMAL FAQUQUE / 17/06/2011
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM UNIT 3 THE ROPEWORKS STANBANK STREET STOCKPORT CHESHIRE SK4 1PX UNITED KINGDOM
2011-06-16AP01DIRECTOR APPOINTED MR UMAR JAMAL FAQUQUE
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR AYESHA SADIQ
2011-04-12AP01DIRECTOR APPOINTED MR MASSUD SADIQ
2011-03-18AP01DIRECTOR APPOINTED MR MASSUD SADIQ
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MASSUD SADIQ
2011-03-10AP01DIRECTOR APPOINTED MRS AYESHA SALEHA SADIQ
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KHALID SHAN
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KHALID SHAN
2011-03-03AP01DIRECTOR APPOINTED MR MASSUD SADIQ
2010-12-15AR0125/11/10 FULL LIST
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA UNITED KINGDOM
2010-09-21RES15CHANGE OF NAME 16/09/2010
2010-09-21CERTNMCOMPANY NAME CHANGED SADIQ EXCHANGE LTD CERTIFICATE ISSUED ON 21/09/10
2010-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-16AP01DIRECTOR APPOINTED MR KHALID SHAN
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD
2009-11-26AP01DIRECTOR APPOINTED MR TARIQ MAHMOOD
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2009-11-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47410 - Retail sale of computers, peripheral units and software in specialised stores




Licences & Regulatory approval
We could not find any licences issued to DORMIR (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-23
Resolutions for Winding-up2014-07-30
Appointment of Liquidators2014-07-30
Meetings of Creditors2014-07-10
Fines / Sanctions
No fines or sanctions have been issued against DORMIR (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-07 Outstanding TRUSTEES OF ANSAR HOLDINGS PENSION SCHEME
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DORMIR (UK) LTD

Intangible Assets
Patents
We have not found any records of DORMIR (UK) LTD registering or being granted any patents
Domain Names

DORMIR (UK) LTD owns 1 domain names.

microdirect.co.uk  

Trademarks
We have not found any records of DORMIR (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORMIR (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47410 - Retail sale of computers, peripheral units and software in specialised stores) as DORMIR (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DORMIR (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyDORMIR (UK) LIMITEDEvent Date2014-07-24
At a General Meeting of the members of the above named Company, duly convened and held at Chandler House, 5 Talbot Road, Leyland, PR25 2ZF on 24 July 2014 the following Special Resolution and Ordinary Resolution were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Timothy Hargreaves , of Riley Moss Insolvency Limited , Chandler House, 5 Talbot Road, Leyland, PR25 2ZF , (IP No 008637) be and he is hereby nominated as Liquidator for the purpose of winding up. Further details contact: T J Hargreaves, Emial: info@rminsolvency.com. Umar Faruque , Director and Shareholder :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDORMIR (UK) LIMITEDEvent Date2014-07-24
T J Hargreaves , of Riley Moss Insolvency Ltd , Chandler House, 5 Talbot Road, Leyland, PR25 2ZF . : Further details contact: T J Hargreaves, Emial: info@rminsolvency.com.
 
Initiating party Event TypeFinal Meetings
Defending partyDORMIR (UK) LTDEvent Date2014-07-24
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final General Meetings of the members and creditors of Dormir (UK) Limited, t/as Micro Direct will be held at Riley Moss Insolvency, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF on 26 November 2015 at 2.30 pm and 3.00 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted, to receive any explanation which may be given by the Liquidator and to consider the following resolutions: The Liquidators Final Report and Receipts and Payments account be approved; The Liquidator obtain his release. A proxy form for use at the meeting is available and must be returned by 12.00 noon on the first business day before the day of the meetings, to entitle you to vote by proxy at the meetings. Date of Appointment: 24 July 2014 Office Holder details: Timothy John Hargreaves , (IP No. 008637) of Riley Moss Insolvency , Chandler House, 5 Talbot Road, Leyland, Lancashire, PR25 2ZF . For further details contact: Timothy John Hargreaves, E-mail: info@rminsolvency.com, Tel: 0844 414 2681. T J Hargreaves , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDORMIR (UK) LIMITEDEvent Date2014-07-07
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Chandler House, 5 Talbot Road, Leyland, PR25 2ZF , on 24 July 2014 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. During the period before 24 July 2014, Timothy John Hargreaves of Chandler House, 5 Talbot Road, Leyland, PR25 2ZF will furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Riley Moss Insolvency Limited , Chandler House, 5 Talbot Road, Leyland, PR25 2ZF , no later than 12 noon on the business day preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (’proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meetings: Timothy John Hargreaves of Riley Moss Insolvency Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF (IP No 8637). Further details contact: David Aston, Email: david@rminsolvency.com or telephone 01772 641146.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DORMIR (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DORMIR (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.