Company NameDollar Bay Property Management Co. Limited
Company StatusDissolved
Company Number03524169
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Brian Cusack
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed10 November 2010(12 years, 8 months after company formation)
Appointment Duration5 years (closed 17 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Greenfield Drive
London
N2 9AF
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Jonathan Louis Green
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 2005(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wieland Road
Northwood
Middlesex
HA6 3QU
Secretary NameMr Martin John Eve
NationalityBritish
StatusResigned
Appointed19 July 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House
Westbury Road
Brentwood
Essex
CM14 4JS
Secretary NameSuzanne Nurse
NationalityBritish
StatusResigned
Appointed05 March 2008(9 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2010)
RoleCompany Director
Correspondence Address72-75 Marylebone High Street
London
W1U 5DB
Secretary NameJames Franklin-Jones
NationalityBritish
StatusResigned
Appointed22 October 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address3rd Floor
22 Grafton Street
London
W1S 4EX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor, 192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
58.33%
-
1 at £1Agnes Man Yiu Siu & Mark William Bewley
2.08%
Ordinary
1 at £1Andrew Charles Renouf
2.08%
Ordinary
1 at £1Anthony Michael Slavin Mcglinchey
2.08%
Ordinary
1 at £1Chan Tak Kuen & Tan Kim Lin
2.08%
Ordinary
1 at £1Edward Redmond
2.08%
Ordinary
1 at £1J. Brennan & M. Brennan
2.08%
Ordinary
1 at £1Jonathan Betts & Annie Benson
2.08%
Ordinary
1 at £1Kameel Zaid Mohammed
2.08%
Ordinary
1 at £1Karmini Bharvada
2.08%
Ordinary
1 at £1Li Yu
2.08%
Ordinary
1 at £1Limerton LTD
2.08%
Ordinary
1 at £1Mr Jason Scott Watson
2.08%
Ordinary
1 at £1Muzammil Hague
2.08%
Ordinary
1 at £1Patrick Lomax & Fiona Clark
2.08%
Ordinary
1 at £1Paul George Angus
2.08%
Ordinary
1 at £1R.h. Nandha & J. Nandha
2.08%
Ordinary
1 at £1S.m. Kantarjian & J.m. Kantarjian
2.08%
Ordinary
1 at £1T. Harlow & L. Newman & J. Penrose
2.08%
Ordinary
1 at £1Tse Ming Yuk Lo & Nicky Kar Chun Lo
2.08%
Ordinary
1 at £1Vinna Kim Wak Bailey & Paul Richard Bailey
2.08%
Ordinary

Financials

Year2014
Net Worth£48

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
22 July 2015Application to strike the company off the register (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 48
(7 pages)
12 August 2014Termination of appointment of James Franklin-Jones as a secretary on 1 January 2013 (1 page)
12 August 2014Termination of appointment of James Franklin-Jones as a secretary on 1 January 2013 (1 page)
12 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 48
(7 pages)
12 August 2014Termination of appointment of James Franklin-Jones as a secretary on 1 January 2013 (1 page)
16 July 2014Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom to 4Th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom to 4Th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 16 July 2014 (1 page)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
11 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 48
(8 pages)
11 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 48
(8 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 December 2012Secretary's details changed for James Franklin-Jones on 30 November 2012 (2 pages)
6 December 2012Secretary's details changed for James Franklin-Jones on 30 November 2012 (2 pages)
6 December 2012Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD Uk on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD Uk on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD Uk on 6 December 2012 (1 page)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 February 2011Director's details changed for Mr Daniel Cusack on 26 December 2010 (3 pages)
4 February 2011Director's details changed for Mr Daniel Cusack on 26 December 2010 (3 pages)
10 January 2011Termination of appointment of a secretary (1 page)
10 January 2011Termination of appointment of a secretary (1 page)
29 December 2010Termination of appointment of Jonathan Green as a director (2 pages)
29 December 2010Termination of appointment of Jonathan Green as a director (2 pages)
9 December 2010Registered office address changed from 72-75 Marylebone High Street London W1U 5DB on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 72-75 Marylebone High Street London W1U 5DB on 9 December 2010 (2 pages)
9 December 2010Termination of appointment of Suzanne Nurse as a secretary (2 pages)
9 December 2010Termination of appointment of Suzanne Nurse as a secretary (2 pages)
9 December 2010Registered office address changed from 72-75 Marylebone High Street London W1U 5DB on 9 December 2010 (2 pages)
22 November 2010Appointment of Daniel Cusack as a director (3 pages)
22 November 2010Appointment of Daniel Cusack as a director (3 pages)
18 November 2010Appointment of James Franklin -Jones as a secretary (3 pages)
18 November 2010Appointment of James Franklin -Jones as a secretary (3 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 September 2009Return made up to 12/08/09; full list of members (12 pages)
17 September 2009Return made up to 12/08/09; full list of members (12 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 September 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
4 September 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 June 2008Return made up to 10/03/08; full list of members (17 pages)
5 June 2008Return made up to 10/03/08; full list of members (17 pages)
9 May 2008Registered office changed on 09/05/2008 from c/o white druce and brown 72-75 marylebone high street london W1V 5DB (1 page)
9 May 2008Registered office changed on 09/05/2008 from c/o white druce and brown 72-75 marylebone high street london W1V 5DB (1 page)
18 March 2008Secretary appointed suzanne nurse (2 pages)
18 March 2008Appointment terminated secretary martin eve (1 page)
18 March 2008Secretary appointed suzanne nurse (2 pages)
18 March 2008Appointment terminated secretary martin eve (1 page)
8 February 2008Return made up to 10/03/07; full list of members (17 pages)
8 February 2008Return made up to 10/03/07; full list of members (17 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
12 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
12 April 2006Return made up to 10/03/06; full list of members (17 pages)
12 April 2006Return made up to 10/03/06; full list of members (17 pages)
12 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
28 October 2005Registered office changed on 28/10/05 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page)
28 October 2005Registered office changed on 28/10/05 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005New director appointed (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page)
21 June 2005Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page)
26 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
26 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 March 2005Return made up to 10/03/05; full list of members (16 pages)
29 March 2005Return made up to 10/03/05; full list of members (16 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 April 2004Return made up to 10/03/04; full list of members (17 pages)
22 April 2004Return made up to 10/03/04; full list of members (17 pages)
19 August 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 August 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
16 April 2002Return made up to 10/03/02; full list of members (19 pages)
16 April 2002Return made up to 10/03/02; full list of members (19 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
22 November 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
22 November 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
3 May 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
3 May 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
12 April 2001Return made up to 10/03/01; full list of members (18 pages)
12 April 2001Return made up to 10/03/01; full list of members (18 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
3 April 2000Return made up to 10/03/00; full list of members (10 pages)
3 April 2000Return made up to 10/03/00; full list of members (10 pages)
2 February 2000Ad 16/09/99--------- £ si 1@1=1 £ ic 47/48 (2 pages)
2 February 2000Ad 16/09/99--------- £ si 1@1=1 £ ic 47/48 (2 pages)
26 January 2000Ad 16/07/99-08/12/99 £ si 45@1=45 £ ic 2/47 (7 pages)
26 January 2000Ad 16/07/99-08/12/99 £ si 45@1=45 £ ic 2/47 (7 pages)
23 December 1999Accounts made up to 31 March 1999 (8 pages)
23 December 1999Accounts made up to 31 March 1999 (8 pages)
10 April 1999Return made up to 10/03/99; full list of members (7 pages)
10 April 1999Return made up to 10/03/99; full list of members (7 pages)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (4 pages)
16 March 1998New director appointed (4 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
10 March 1998Incorporation (16 pages)
10 March 1998Incorporation (16 pages)