Company NameDolce Express Ltd
Company StatusDissolved
Company Number07287158
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Moshe Sharon Jacobi
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIsraeli
StatusClosed
Appointed31 May 2011(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heathview Court
20 Corringway
London
NW11 7EF
Director NameMs Lucy Aboudram
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIsraeli
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address8 Heathview Court
20 Corringway
London
NW11 7EF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address8 Heathview Court
20 Corringway
London
NW11 7EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(3 pages)
2 September 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(3 pages)
2 June 2011Appointment of Mr Moshe Sharon Jacobi as a director (2 pages)
2 June 2011Termination of appointment of Lucy Aboudram as a director (1 page)
2 June 2011Appointment of Mr Moshe Sharon Jacobi as a director (2 pages)
2 June 2011Termination of appointment of Lucy Aboudram as a director (1 page)
18 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 June 2010 (1 page)
18 June 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 June 2010 (1 page)
18 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(2 pages)
18 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(2 pages)
17 June 2010Appointment of Ms Lucy Aboudram as a director (2 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
17 June 2010Termination of appointment of Graham Cowan as a director (1 page)
17 June 2010Appointment of Ms Lucy Aboudram as a director (2 pages)
17 June 2010Termination of appointment of Graham Cowan as a director (1 page)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)