Company NameDollargrand (Accessories) Limited
Company StatusDissolved
Company Number05982606
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Catharine Sian Philadelphia Lee
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
54 Longstone Avenue
London
NW10 3TX
Secretary NameHalo Secretarial Ltd (Corporation)
StatusClosed
Appointed06 February 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 23 September 2014)
Correspondence AddressFirst Floor 69 High Street
Rayleigh
Essex
SS6 7EJ
Secretary NameHaylo Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address33a Helena Road
Rayleigh
Essex
SS6 8LN
Secretary NameHalo Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2012)
Correspondence AddressFirst Floor 69 High Street
Rayleigh
Essex
SS6 7EJ

Location

Registered AddressFirst Floor
69 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Catharine Sian Philadelphia Lee
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014Application to strike the company off the register (3 pages)
27 May 2014Application to strike the company off the register (3 pages)
13 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50
(4 pages)
13 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50
(4 pages)
19 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 November 2012Appointment of Halo Secretarial Ltd as a secretary (2 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
6 November 2012Appointment of Halo Secretarial Ltd as a secretary (2 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
5 November 2012Termination of appointment of Halo Secretarial Limited as a secretary (1 page)
5 November 2012Termination of appointment of Halo Secretarial Limited as a secretary (1 page)
7 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
8 November 2011Secretary's details changed for Halo Secretarial Limited on 11 April 2011 (2 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
8 November 2011Secretary's details changed for Halo Secretarial Limited on 11 April 2011 (2 pages)
11 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT on 11 May 2011 (1 page)
1 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 February 2010Secretary's details changed for Halo Secretarial Limited on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Halo Secretarial Limited on 1 October 2009 (1 page)
4 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Halo Secretarial Limited on 1 October 2009 (1 page)
3 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 March 2009Secretary appointed halo secretarial LIMITED (1 page)
23 March 2009Secretary appointed halo secretarial LIMITED (1 page)
23 March 2009Return made up to 30/10/08; full list of members (3 pages)
23 March 2009Return made up to 30/10/08; full list of members (3 pages)
20 March 2009Appointment terminated secretary haylo LIMITED (1 page)
20 March 2009Appointment terminated secretary haylo LIMITED (1 page)
12 March 2009Registered office changed on 12/03/2009 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page)
12 March 2009Registered office changed on 12/03/2009 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 December 2007Return made up to 30/10/07; full list of members (2 pages)
17 December 2007Return made up to 30/10/07; full list of members (2 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
30 October 2006Incorporation (16 pages)
30 October 2006Incorporation (16 pages)