Company NameDolci 2 Go Ltd
Company StatusDissolved
Company Number07548756
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Laura Elena Nechifor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2022(11 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 30 372 Old Street
London
EC1V 9LT
Director NameJeff Dexter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address57 Achilles Road
London
NW6 1DZ
Director NameMr Patrick Cox
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address150 Lighthorne Avenue
Ladywood
Birmingham
B16 8EP
Director NameMr Mihai Tudose
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed14 November 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 December 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Belsize Park Gardens
London
NW3 4NA
Director NameMr Jose Antonio Aguirre Gonzalez
Date of BirthApril 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed27 December 2016(5 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 May 2017)
RoleBaker
Country of ResidenceEngland
Correspondence AddressSuite 30 372 Old Street
London
EC1V 9LT
Director NameMr Yao Taky Dimitri
Date of BirthApril 1992 (Born 32 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2017(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 June 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 30 372 Old Street
London
EC1V 9LT

Location

Registered AddressSuite 30 372 Old Street
London
EC1V 9LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £100Patrick Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£358
Cash£5,016
Current Liabilities£5,047

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 May 2018Registered office address changed from Suite 30 372 Old Street London EC1V 9LT to 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN on 10 May 2018 (1 page)
10 May 2018Registered office address changed from 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN England to Suite 30 372 Old Street London EC1V 9LT on 10 May 2018 (1 page)
17 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Appointment of Mr Yao Taky Dimitri as a director on 25 May 2017 (2 pages)
30 May 2017Termination of appointment of Jose Antonio Aguirre Gonzalez as a director on 25 May 2017 (1 page)
30 May 2017Appointment of Mr Yao Taky Dimitri as a director on 25 May 2017 (2 pages)
30 May 2017Termination of appointment of Jose Antonio Aguirre Gonzalez as a director on 25 May 2017 (1 page)
29 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Termination of appointment of Mihai Tudose as a director on 27 December 2016 (1 page)
28 December 2016Appointment of Mr Jose Antonio Aguirre Gonzalez as a director on 27 December 2016 (2 pages)
28 December 2016Appointment of Mr Jose Antonio Aguirre Gonzalez as a director on 27 December 2016 (2 pages)
28 December 2016Termination of appointment of Mihai Tudose as a director on 27 December 2016 (1 page)
3 July 2016Withdraw the company strike off application (1 page)
3 July 2016Withdraw the company strike off application (1 page)
1 July 2016Application to strike the company off the register (3 pages)
1 July 2016Application to strike the company off the register (3 pages)
10 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(3 pages)
10 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 November 2015Termination of appointment of Patrick Cox as a director on 14 November 2015 (1 page)
14 November 2015Appointment of Mr Mihai Tudose as a director on 14 November 2015 (2 pages)
14 November 2015Appointment of Mr Mihai Tudose as a director on 14 November 2015 (2 pages)
14 November 2015Termination of appointment of Patrick Cox as a director on 14 November 2015 (1 page)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Registered office address changed from 57 Achilles Road London NW6 1DZ to Suite 30 372 Old Street London EC1V 9LT on 28 December 2014 (1 page)
28 December 2014Registered office address changed from 57 Achilles Road London NW6 1DZ to Suite 30 372 Old Street London EC1V 9LT on 28 December 2014 (1 page)
5 June 2014Appointment of Mr Patrick Cox as a director (2 pages)
5 June 2014Appointment of Mr Patrick Cox as a director (2 pages)
5 June 2014Termination of appointment of Jeff Dexter as a director (1 page)
5 June 2014Termination of appointment of Jeff Dexter as a director (1 page)
29 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
29 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
29 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
18 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)