Company NameDolby Hotels & Restaurants Limited
Company StatusDissolved
Company Number02687130
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameAmaury Pierre Taittinger
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed10 May 1994(2 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressL3 Albany
Piccadilly
London
W1J 0AZ
Secretary NameAmaury Pierre Taittinger
NationalityFrench
StatusClosed
Appointed10 May 1994(2 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressL3 Albany
Piccadilly
London
W1J 0AZ
Director NameVeronique Ghislaine Taittinger
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed16 January 1996(3 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address6 Rue Jean Goujon
75008 Paris
Foreign
Director NameBeatrice Germaine Taittinger
Date of BirthDecember 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed10 May 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 1996)
RoleArchitect
Correspondence Address50 Bis Rue Peronnet
Neuilly-Sur-Seine 92200
Foreign
Director NameCompany Administrators Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
28 April 2005Application for striking-off (1 page)
25 February 2005Return made up to 13/02/05; full list of members (7 pages)
2 February 2005Director's particulars changed (1 page)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Secretary's particulars changed;director's particulars changed (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 February 2002Return made up to 13/02/02; full list of members (6 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 March 2001Return made up to 13/02/01; full list of members (6 pages)
2 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 February 1999Return made up to 13/02/99; no change of members (5 pages)
19 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 March 1998Return made up to 13/02/98; no change of members (5 pages)
18 April 1997Return made up to 13/02/97; full list of members (7 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 May 1996Return made up to 13/02/96; full list of members (7 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (1 page)
8 May 1996Secretary's particulars changed;director's particulars changed (2 pages)
7 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 April 1995Return made up to 13/02/95; full list of members (6 pages)