Company NameDolce Ice Ltd
Company StatusDissolved
Company Number05879292
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)
Previous NamesDolce Gelati Ltd and Dolce Gelato Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Sittampalam Kannathasan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Longwood Gardens
Ilford
Essex
IG5 0EB
Director NameMr David William Sinclair McConochie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Lily Close
London
W14 9YA
Secretary NameAriaratnam Kandeepan
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address81 Queens Gardens
Dartford
Kent
DA2 6HZ

Location

Registered AddressKingston Farm Down Hall Road
Matching Green
Harlow
Essex
CM17 0RB
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishMatching
WardHastingwood, Matching and Sheering Village

Financials

Year2014
Net Worth-£43,199
Current Liabilities£83,869

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012First Gazette notice for compulsory strike-off (1 page)
12 June 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Compulsory strike-off action has been suspended (1 page)
1 December 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 99
(3 pages)
20 July 2010Termination of appointment of David Mcconochie as a director (1 page)
20 July 2010Termination of appointment of David Mcconochie as a director (1 page)
20 July 2010Director's details changed for Mr Sittampalam Kannathasan on 10 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Sittampalam Kannathasan on 10 July 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 99
(3 pages)
20 July 2010Termination of appointment of Ariaratnam Kandeepan as a secretary (1 page)
20 July 2010Termination of appointment of Ariaratnam Kandeepan as a secretary (1 page)
19 July 2010Termination of appointment of David Mcconochie as a director (1 page)
19 July 2010Registered office address changed from 230 High Street North London E12 6SA on 19 July 2010 (1 page)
19 July 2010Termination of appointment of Ariaratnam Kandeepan as a secretary (1 page)
19 July 2010Termination of appointment of David Mcconochie as a director (1 page)
19 July 2010Termination of appointment of Ariaratnam Kandeepan as a secretary (1 page)
19 July 2010Registered office address changed from 230 High Street North London E12 6SA on 19 July 2010 (1 page)
11 June 2010Company name changed dolce gelato LTD\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Change of name notice (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 July 2009Return made up to 18/07/09; full list of members (4 pages)
25 July 2009Return made up to 18/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 November 2008Registered office changed on 19/11/2008 from 31 longwood gardens ilford essex IG5 0EB (1 page)
19 November 2008Return made up to 18/07/08; full list of members (4 pages)
19 November 2008Return made up to 18/07/08; full list of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from 31 longwood gardens ilford essex IG5 0EB (1 page)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 November 2007Return made up to 18/07/07; full list of members (3 pages)
1 November 2007Return made up to 18/07/07; full list of members (3 pages)
1 June 2007Company name changed dolce gelati LTD\certificate issued on 01/06/07 (2 pages)
1 June 2007Company name changed dolce gelati LTD\certificate issued on 01/06/07 (2 pages)
18 July 2006Incorporation (20 pages)
18 July 2006Incorporation (20 pages)