Company NameDolev Trading Limited
Company StatusDissolved
Company Number06580997
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 12 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jehoshua Rachamim
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2009(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sherwood Road
London
NW4 1AE
Secretary NameJoseph Califf
NationalityBritish
StatusClosed
Appointed30 November 2009(1 year, 7 months after company formation)
Appointment Duration5 years (closed 09 December 2014)
RoleCompany Director
Correspondence Address2 Hamilton Road
London
NW11 9EJ
Secretary NameJehoshua Rachamim
NationalityBritish
StatusResigned
Appointed26 September 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2011)
RoleCompany Director
Correspondence Address1 Sherwood Road
London
NW4 1AE
Director NameBelglay Solutions Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBelglay Services Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 Wardour Street
Soho
London
W1F 0TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bzalel Rajuan
50.00%
Ordinary
1 at £1Jehoshua Rachamim
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,882
Cash£170
Current Liabilities£92,455

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 2
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
25 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
22 July 2011Termination of appointment of Jehoshua Rachamim as a secretary (1 page)
1 February 2011Accounts made up to 31 December 2009 (3 pages)
1 February 2011Current accounting period shortened from 30 April 2010 to 31 December 2009 (4 pages)
17 September 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Accounts made up to 30 April 2009 (3 pages)
20 January 2010Registered office address changed from 38 South Riding Bricket Wood St Albans Herts AL2 3NE on 20 January 2010 (2 pages)
10 December 2009Appointment of Joseph Califf as a secretary (3 pages)
10 December 2009Termination of appointment of Belglay Services Limited as a secretary (2 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 December 2009Appointment of Jehoshua Rachamim as a director (1 page)
1 December 2009Appointment of Jehoshua Rachamim as a secretary (1 page)
1 December 2009Termination of appointment of Belglay Solutions Limited as a director (1 page)
17 June 2009Return made up to 30/04/09; full list of members (3 pages)
6 May 2008Director appointed belglay solutions LIMITED (2 pages)
6 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
6 May 2008Secretary appointed belglay services LIMITED (2 pages)
6 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
30 April 2008Incorporation (19 pages)