Company NameDollar Land (Crawley) Limited
Company StatusDissolved
Company Number02218300
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Andre Favre
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwiss
StatusClosed
Appointed02 August 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 12 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Rue De La Fontaine
1204 Geneva
Switzerland
Secretary NameMonique Taylor
NationalityBritish
StatusClosed
Appointed02 August 1994(6 years, 5 months after company formation)
Appointment Duration7 years, 12 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address7 Rue De La Fontaine
1204 Geneva
Switzerland
Secretary NameMrs Karen Fife
NationalityBritish
StatusClosed
Appointed05 March 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 30 July 2002)
RoleSecretary
Correspondence Address15 Chaffinch Way
Paddock Wood
Kent
TN12 6XL
Director NameCharles Herzka
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 1998)
RoleAttorney
Correspondence Address3177 Bedford Avenue
Brooklyn
New York
Ny 11210
Director NameMr Mark Stephen Lawrence Stern
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Goodyers Gardens
Hendon
London
NW4 2HD
Director NameWilliam George Stern
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 April 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 West Heath Avenue
London
NW11 7QS
Secretary NameJean Andre Favre
NationalitySwiss
StatusResigned
Appointed02 August 1992(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 August 1994)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Rue De La Fontaine
1204 Geneva
Switzerland
Secretary NameTeresa Catherine White
NationalityBritish
StatusResigned
Appointed02 August 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 1994)
RoleCompany Director
Correspondence Address120a Grove Avenue
Hanwell Ealing
London
W7 3ES
Secretary NameAnne Coughlan
NationalityIrish
StatusResigned
Appointed27 February 1994(6 years after company formation)
Appointment Duration7 years (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Hamilton Road
Ealing
London
W5 2EE

Location

Registered Address370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Application for striking-off (1 page)
19 December 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
19 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
20 March 2001Compulsory strike-off action has been discontinued (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
14 March 2001Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 2001New secretary appointed (2 pages)
25 April 2000Director resigned (1 page)
8 September 1999Return made up to 02/08/99; full list of members (6 pages)
15 July 1999Director resigned (1 page)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 October 1998Location of debenture register (1 page)
13 October 1998Return made up to 02/08/98; no change of members (11 pages)
7 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1998Director resigned (1 page)
29 January 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
14 October 1997Location of register of members (1 page)
22 September 1997Return made up to 02/08/97; full list of members (15 pages)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1997Secretary's particulars changed (1 page)
15 April 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
8 September 1996Return made up to 02/08/96; no change of members (11 pages)
12 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 September 1995Return made up to 02/08/95; no change of members (22 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)