Company NameDollmakers Studio Limited
Company StatusDissolved
Company Number03237223
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameRia Grand
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1996(same day as company formation)
RoleDoll Maker
Correspondence Address20 Sheredan Road
London
E4 9RW
Director NameHazel Joyce Mould
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1996(same day as company formation)
RoleDollmaker
Country of ResidenceEngland
Correspondence AddressHigh Oaks
14 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Secretary NameHazel Joyce Mould
NationalityBritish
StatusClosed
Appointed13 August 1996(same day as company formation)
RoleDollmaker
Country of ResidenceEngland
Correspondence AddressHigh Oaks
14 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian House
7a The Avenue
Highams Park London
E4 9PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
25 August 2004Return made up to 13/08/04; full list of members (8 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
21 August 2003Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
(7 pages)
29 July 2003Registered office changed on 29/07/03 from: arco house 25 winchester road london E4 9LH (1 page)
14 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
22 August 2001Return made up to 13/08/01; full list of members (6 pages)
26 September 2000Return made up to 13/08/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 September 1999Return made up to 13/08/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 March 1999Registered office changed on 03/03/99 from: reynolds & company hardy house 404 hale end road london E4 9PB (1 page)
2 February 1999Accounts for a small company made up to 30 September 1997 (4 pages)
3 September 1998Return made up to 13/08/98; full list of members (6 pages)
29 September 1997Return made up to 13/08/97; full list of members (6 pages)
30 September 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
19 August 1996Secretary resigned (1 page)
13 August 1996Incorporation (19 pages)