Company NameLollipop Gallery Limited
Company StatusDissolved
Company Number09051941
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 10 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Director

Director NameMs Jaz Haire
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address58 Commercial Street
London
E1 6LT

Contact

Websitewww.lollipopgallery.com

Location

Registered Address58 Commercial Street
London
E1 6LT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

100 at £721Jaz Haire
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2016Compulsory strike-off action has been suspended (1 page)
16 September 2016Compulsory strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 72,100
(4 pages)
24 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 72,100
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 72,100
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 72,100
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 58,100
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 58,100
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 58,100
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 58,100
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 58,100
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 58,100
(3 pages)
17 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 28,100
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 28,100
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 28,100
(4 pages)
6 August 2014Registered office address changed from , 43 Telfords Yard, London, E1W 2BQ, United Kingdom to 58 Commercial Street London E1 6LT on 6 August 2014 (1 page)
6 August 2014Registered office address changed from , 43 Telfords Yard, London, E1W 2BQ, United Kingdom to 58 Commercial Street London E1 6LT on 6 August 2014 (1 page)
6 August 2014Registered office address changed from , 43 Telfords Yard, London, E1W 2BQ, United Kingdom to 58 Commercial Street London E1 6LT on 6 August 2014 (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)