Company NameDolsons Limited
Company StatusDissolved
Company Number05511000
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnand Hiren Patel
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address3 Riverstone Close
Harrow
Middlesex
HA2 0DJ
Director NameChintan Hiren Patel
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address3 Riverstone Close
Harrow
Middlesex
HA2 0DJ
Director NameMr Hiren Radjibhai Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Riverstone Close
Harrow
Middlesex
HA2 0DJ
Director NameShefali Hiren Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3 Riverstone Close
Harrow
Middlesex
HA2 0DJ
Secretary NameChintan Hiren Patel
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Riverstone Close
Harrow
Middlesex
HA2 0DJ

Location

Registered Address28-30 Klaco House St. John's Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

30 at £1Hiren Radjibhai Patel
30.00%
Ordinary
25 at £1Anand Hiren Patel
25.00%
Ordinary
25 at £1Chintan Hiren Patel
25.00%
Ordinary
20 at £1Mrs Shefali Hiren Patel
20.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(7 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(7 pages)
11 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
31 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
29 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 July 2010Director's details changed for Anand Hiren Patel on 18 July 2010 (2 pages)
21 July 2010Director's details changed for Chintan Hiren Patel on 18 July 2010 (2 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Chintan Hiren Patel on 18 July 2010 (2 pages)
21 July 2010Director's details changed for Anand Hiren Patel on 18 July 2010 (2 pages)
21 July 2010Director's details changed for Shefali Hiren Patel on 18 July 2010 (2 pages)
21 July 2010Director's details changed for Shefali Hiren Patel on 18 July 2010 (2 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Hiren Radjibhai Patel on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Hiren Radjibhai Patel on 18 July 2010 (2 pages)
20 July 2010Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN on 20 July 2010 (1 page)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 August 2009Return made up to 18/07/09; full list of members (5 pages)
5 August 2009Return made up to 18/07/09; full list of members (5 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 August 2008Return made up to 18/07/08; full list of members (5 pages)
6 August 2008Return made up to 18/07/08; full list of members (5 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 August 2007Return made up to 18/07/07; full list of members (3 pages)
30 August 2007Return made up to 18/07/07; full list of members (3 pages)
2 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 December 2006Registered office changed on 19/12/06 from: 2-3 cursitor street london EC4A 1NE (1 page)
19 December 2006Registered office changed on 19/12/06 from: 2-3 cursitor street london EC4A 1NE (1 page)
23 August 2006Return made up to 18/07/06; full list of members (3 pages)
23 August 2006Return made up to 18/07/06; full list of members (3 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
18 July 2005Incorporation (14 pages)
18 July 2005Incorporation (14 pages)