Company NameDollar Land (Percy) Limited
Company StatusDissolved
Company Number02220199
CategoryPrivate Limited Company
Incorporation Date11 February 1988(36 years, 2 months ago)
Dissolution Date30 June 1998 (25 years, 10 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 NameMr Mark Stephen Lawrence Stern
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1989(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 30 June 1998)
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
StatusClosed
Appointed13 April 1989(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 30 June 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 West Heath Avenue
London
NW11 7QS
Secretary NameMonique Taylor
NationalityBritish
StatusClosed
Appointed09 August 1993(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address7 Rue De La Fontaine
1204 Geneva
Switzerland
Secretary NameAnne Coughlan
NationalityIrish
StatusClosed
Appointed27 February 1994(6 years after company formation)
Appointment Duration4 years, 4 months (closed 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Hamilton Road
Ealing
London
W5 2EE
Director NameRupert Cutler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 1995)
RoleDirector - Surveyor
Correspondence Address46 Hookfield
Epsom
Surrey
KT19 8JG
Director NameColin David Thomas
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 September 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenshiel
6 Wheeler Avenue
Oxted
Surrey
RH8 9LE
Director NameTeresa Catherine White
NationalityBritish
StatusResigned
Appointed09 August 1992(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 August 1994)
RoleCompany Director
Correspondence Address120a Grove Avenue
Hanwell Ealing
London
W7 3ES
Secretary NameJean Andre Favre
NationalitySwiss
StatusResigned
Appointed09 August 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 August 1993)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Rue De La Fontaine
1204 Geneva
Switzerland

Location

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

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
29 January 1998Application for striking-off (1 page)
27 October 1997Return made up to 09/08/97; full list of members (11 pages)
27 October 1997Director resigned (1 page)
25 April 1997Secretary's particulars changed (1 page)
15 April 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
1 October 1996Return made up to 09/08/96; no change of members (8 pages)
7 May 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
13 September 1995Return made up to 09/08/95; no change of members (16 pages)
3 July 1995Delivery ext'd 3 mth 31/12/94 (2 pages)