Company NameDollar Land (8) Limited
Company StatusDissolved
Company Number02221699
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 1 month ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameJean Andre Favre
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwiss
StatusClosed
Appointed04 July 1992(4 years, 4 months after company formation)
Appointment Duration10 years (closed 02 July 2002)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Rue De La Fontaine
1204 Geneva
Switzerland
Secretary NameMonique Taylor
NationalityBritish
StatusClosed
Appointed04 July 1993(5 years, 4 months after company formation)
Appointment Duration9 years (closed 02 July 2002)
RoleCompany Director
Correspondence Address7 Rue De La Fontaine
1204 Geneva
Switzerland
Secretary NameMrs Karen Fife
NationalityBritish
StatusClosed
Appointed05 March 2001(13 years after company formation)
Appointment Duration1 year, 3 months (closed 02 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
Appointed04 July 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 1998)
RoleAttorney
Correspondence Address3177 Bedford Avenue
Brooklyn
New York
Ny 11210
Secretary NameJean Andre Favre
NationalitySwiss
StatusResigned
Appointed04 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 July 1993)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Rue De La Fontaine
1204 Geneva
Switzerland
Secretary NameTeresa Catherine White
NationalityBritish
StatusResigned
Appointed04 July 1992(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 July 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 Rd
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 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 2000 (1 page)
19 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
20 November 2001Return made up to 04/07/01; full list of members (6 pages)
17 April 2001Return made up to 04/07/00; full list of members (6 pages)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
18 August 1999Return made up to 04/07/99; no change of members (6 pages)
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)
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)
25 July 1998Return made up to 04/07/98; no change of members (10 pages)
12 February 1998Director resigned (1 page)
27 July 1997Return made up to 04/07/97; full list of members (13 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)
3 September 1996Return made up to 04/07/96; no change of members (10 pages)
12 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)