Ilford
Essex
IG5 0EB
Director Name | Mr David William Sinclair McConochie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Lily Close London W14 9YA |
Secretary Name | Ariaratnam Kandeepan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Queens Gardens Dartford Kent DA2 6HZ |
Registered Address | Kingston Farm Down Hall Road Matching Green Harlow Essex CM17 0RB |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Matching |
Ward | Hastingwood, Matching and Sheering Village |
Year | 2014 |
---|---|
Net Worth | -£43,199 |
Current Liabilities | £83,869 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 December 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Termination of appointment of David Mcconochie as a director (1 page) |
20 July 2010 | Termination of appointment of David Mcconochie as a director (1 page) |
20 July 2010 | Director's details changed for Mr Sittampalam Kannathasan on 10 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Sittampalam Kannathasan on 10 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Termination of appointment of Ariaratnam Kandeepan as a secretary (1 page) |
20 July 2010 | Termination of appointment of Ariaratnam Kandeepan as a secretary (1 page) |
19 July 2010 | Termination of appointment of David Mcconochie as a director (1 page) |
19 July 2010 | Registered office address changed from 230 High Street North London E12 6SA on 19 July 2010 (1 page) |
19 July 2010 | Termination of appointment of Ariaratnam Kandeepan as a secretary (1 page) |
19 July 2010 | Termination of appointment of David Mcconochie as a director (1 page) |
19 July 2010 | Termination of appointment of Ariaratnam Kandeepan as a secretary (1 page) |
19 July 2010 | Registered office address changed from 230 High Street North London E12 6SA on 19 July 2010 (1 page) |
11 June 2010 | Company name changed dolce gelato LTD\certificate issued on 11/06/10
|
11 June 2010 | Resolutions
|
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Change of name notice (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
25 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 31 longwood gardens ilford essex IG5 0EB (1 page) |
19 November 2008 | Return made up to 18/07/08; full list of members (4 pages) |
19 November 2008 | Return made up to 18/07/08; full list of members (4 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 31 longwood gardens ilford essex IG5 0EB (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 November 2007 | Return made up to 18/07/07; full list of members (3 pages) |
1 November 2007 | Return made up to 18/07/07; full list of members (3 pages) |
1 June 2007 | Company name changed dolce gelati LTD\certificate issued on 01/06/07 (2 pages) |
1 June 2007 | Company name changed dolce gelati LTD\certificate issued on 01/06/07 (2 pages) |
18 July 2006 | Incorporation (20 pages) |
18 July 2006 | Incorporation (20 pages) |