Company NameDollarbeasties Limited
Company StatusDissolved
Company Number04017426
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDr Ruben Mark Gruebel Lee
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameMr Aman Kanwar
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address131 Edgware Road
London
W2 2AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

79 at £1Swee Kheng Lee
79.00%
Ordinary
5 at £1Aman Kanwar
5.00%
Ordinary
5 at £1Diane Coyle
5.00%
Ordinary
5 at £1Nikolai Kozin
5.00%
Ordinary
5 at £1Skydragon Trust
5.00%
Ordinary
1 at £1Peter Harris
1.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
5 July 2011Secretary's details changed for Aman Kanwar on 19 June 2011 (1 page)
5 July 2011Director's details changed for Dr Ruben Mark Gruebel Lee on 19 June 2011 (2 pages)
5 July 2011Director's details changed for Dr Ruben Mark Gruebel Lee on 19 June 2011 (2 pages)
5 July 2011Secretary's details changed for Aman Kanwar on 19 June 2011 (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
25 June 2010Director's details changed for Ruben Mark Gruebel Lee on 19 June 2010 (2 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Ruben Mark Gruebel Lee on 19 June 2010 (2 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Location of register of members (1 page)
18 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
6 August 2007Return made up to 19/06/07; full list of members (3 pages)
6 August 2007Return made up to 19/06/07; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: bright grahame murray 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: bright grahame murray 124-130 seymour place london W1H 1BG (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)
17 July 2006Return made up to 19/06/06; full list of members (3 pages)
17 July 2006Return made up to 19/06/06; full list of members (3 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
14 July 2005Return made up to 19/06/05; full list of members (3 pages)
14 July 2005Return made up to 19/06/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
2 July 2004Return made up to 19/06/04; full list of members (7 pages)
2 July 2004Return made up to 19/06/04; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
5 October 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
5 October 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
4 August 2003Return made up to 19/06/03; full list of members (8 pages)
4 August 2003Return made up to 19/06/03; full list of members (8 pages)
24 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(8 pages)
24 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(8 pages)
5 July 2002Ad 18/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2002Ad 18/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
27 July 2001Return made up to 19/06/01; full list of members (6 pages)
27 July 2001Return made up to 19/06/01; full list of members (6 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Director resigned (1 page)
19 June 2000Incorporation (15 pages)
19 June 2000Incorporation (15 pages)