Company NameTrollie Dollies Limited
DirectorPauline Arnold
Company StatusLiquidation
Company Number03698064
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Previous NameFirst Taste Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NamePauline Arnold
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address10 Woburn Street
Ampthill
Bedford
Bedfordshire
MK45 2HP
Secretary NameMr Keneth Frederick Woodward
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Flitwick
Bedfordshire
MK45 1DS
Secretary NameMr John Robert Machin
NationalityBritish
StatusResigned
Appointed28 January 2008(9 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Frenchmans Close
Toddington
Bedfordshire
LU5 6BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetrolliedollies.co.uk
Telephone01525 404428
Telephone regionLeighton Buzzard

Location

Registered AddressCvr Global Llp 20
Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth-£34,477
Current Liabilities£116,551

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due3 February 2017 (overdue)

Filing History

19 October 2020Appointment of a liquidator (3 pages)
16 October 2020Notice of removal of liquidator by court (7 pages)
7 August 2019Progress report in a winding up by the court (19 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
28 July 2018Progress report in a winding up by the court (20 pages)
14 August 2017Registered office address changed from Ddj Insolvency Limited 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from Ddj Insolvency Limited 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 14 August 2017 (2 pages)
9 August 2017Progress report in a winding up by the court (21 pages)
9 August 2017Progress report in a winding up by the court (21 pages)
28 July 2016Insolvency:liquidators annual progress report to 31/05/2016 (11 pages)
28 July 2016Insolvency:liquidators annual progress report to 31/05/2016 (11 pages)
23 June 2015Registered office address changed from 10 Woburn Street Ampthill Bedford Bedfordshire MK45 2HP to Ddj Insolvency Limited 100 Borough High Street London SE1 1LB on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from 10 Woburn Street Ampthill Bedford Bedfordshire MK45 2HP to Ddj Insolvency Limited 100 Borough High Street London SE1 1LB on 23 June 2015 (2 pages)
17 June 2015Appointment of a liquidator (1 page)
17 June 2015Appointment of a liquidator (1 page)
3 February 2015Order of court to wind up (2 pages)
3 February 2015Order of court to wind up (2 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 April 2011Company name changed first taste LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
14 April 2011Change of name notice (2 pages)
14 April 2011Company name changed first taste LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
14 April 2011Change of name notice (2 pages)
12 April 2011Change of name notice (1 page)
12 April 2011Change of name notice (1 page)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Pauline Arnold on 12 January 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 March 2010Director's details changed for Pauline Arnold on 12 January 2010 (2 pages)
29 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Appointment terminated secretary john machin (1 page)
22 May 2009Return made up to 20/01/09; full list of members (3 pages)
22 May 2009Return made up to 20/01/09; full list of members (3 pages)
22 May 2009Appointment terminated secretary john machin (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 August 2008Return made up to 20/01/08; full list of members (3 pages)
26 August 2008Return made up to 20/01/08; full list of members (3 pages)
1 February 2008Return made up to 20/01/07; no change of members (6 pages)
1 February 2008New secretary appointed (2 pages)
1 February 2008Return made up to 20/01/07; no change of members (6 pages)
1 February 2008New secretary appointed (2 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Secretary resigned (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 February 2006Return made up to 20/01/06; full list of members (6 pages)
21 February 2006Return made up to 20/01/06; full list of members (6 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 October 2005Return made up to 20/01/05; full list of members (6 pages)
11 October 2005Return made up to 20/01/05; full list of members (6 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 May 2004Return made up to 20/01/04; full list of members (6 pages)
5 May 2004Return made up to 20/01/04; full list of members (6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 June 2003Return made up to 20/01/03; full list of members (6 pages)
11 June 2003Return made up to 20/01/02; full list of members (6 pages)
11 June 2003Return made up to 20/01/01; full list of members (6 pages)
11 June 2003Return made up to 20/01/02; full list of members (6 pages)
11 June 2003Return made up to 20/01/01; full list of members (6 pages)
11 June 2003Return made up to 20/01/03; full list of members (6 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 February 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
1 February 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
1 February 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
1 February 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
25 May 2000Return made up to 20/01/00; full list of members (6 pages)
25 May 2000Return made up to 20/01/00; full list of members (6 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 1999Incorporation (13 pages)
20 January 1999Incorporation (13 pages)