Company NameDolly PR Limited
Company StatusDissolved
Company Number06512268
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameYazoo Things Limited

Business Activity

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

Directors

Director NameMs Charlotte Elizabeth Evitt
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(1 day after company formation)
Appointment Duration8 years, 4 months (closed 28 June 2016)
RolePR Director
Country of ResidenceEngland
Correspondence Address21 Byron Road
London
W5 3LL
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleAccounts Adminitrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address21 Byron Road
London
W5 3LL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

100 at £1Ms Charlotte Elizabeth Evitt
100.00%
Ordinary

Financials

Year2014
Net Worth£21,735
Cash£3,763
Current Liabilities£2,799

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
30 March 2016Application to strike the company off the register (3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 March 2014Director's details changed for Ms Charlotte Elizabeth Evitt on 1 January 2014 (2 pages)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Director's details changed for Ms Charlotte Elizabeth Evitt on 1 January 2014 (2 pages)
21 March 2014Director's details changed for Ms Charlotte Elizabeth Evitt on 1 January 2014 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Director's details changed for Ms Charlotte Elizabeth Evitt on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Ms Charlotte Elizabeth Evitt on 12 March 2012 (2 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Termination of appointment of Astrid Forster as a secretary (1 page)
16 November 2011Termination of appointment of Astrid Forster as a secretary (1 page)
27 October 2011Termination of appointment of Astrid Forster as a secretary (1 page)
27 October 2011Termination of appointment of Astrid Forster as a secretary (1 page)
25 October 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 25 October 2011 (1 page)
25 October 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 25 October 2011 (1 page)
31 March 2011Annual return made up to 25 February 2011 (4 pages)
31 March 2011Annual return made up to 25 February 2011 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Ms Charlotte Elizabeth Evitt on 22 October 2009 (2 pages)
3 November 2009Director's details changed for Ms Charlotte Elizabeth Evitt on 22 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 25/02/09; full list of members (3 pages)
13 March 2009Return made up to 25/02/09; full list of members (3 pages)
9 October 2008Appointment terminated director elizabeth logan (1 page)
9 October 2008Director appointed ms charlotte elizabeth evitt (1 page)
9 October 2008Director appointed ms charlotte elizabeth evitt (1 page)
9 October 2008Appointment terminated director elizabeth logan (1 page)
9 October 2008Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 October 2008Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 August 2008Company name changed yazoo things LIMITED\certificate issued on 19/08/08 (2 pages)
14 August 2008Company name changed yazoo things LIMITED\certificate issued on 19/08/08 (2 pages)
24 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 February 2008Incorporation (17 pages)
25 February 2008Incorporation (17 pages)