Company NameDollis Hill Llp
Company StatusDissolved
Company NumberOC379663
CategoryLimited Liability Partnership
Incorporation Date24 October 2012(11 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NamePixie Link Limited (Corporation)
StatusClosed
Appointed24 October 2012(same day as company formation)
Correspondence AddressFloor 6 Quadrant House
4 Thomas More Square
London
E1W 1YW
LLP Designated Member NamePixielink Limited (Corporation)
StatusClosed
Appointed24 October 2012(same day as company formation)
Correspondence AddressFloor 6 Quadrant House
4 Thomas More Sq
London
E1W 1YW
LLP Designated Member Name4 Chandos Street Llp (Corporation)
StatusClosed
Appointed24 October 2012(same day as company formation)
Correspondence AddressThe Roma Building 38 Scrutton Street
London
EC2A 4RQ
LLP Member NameThe Vintage Watch Co Ltd (Corporation)
StatusClosed
Appointed24 October 2012(same day as company formation)
Correspondence AddressThe Roma Building 38 Scrutton Street
London
EC2A 4RQ

Location

Registered Address168 Shoreditch High Street
4th Floor
London
E1 6HU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£527,793
Cash£61,902
Current Liabilities£1,991

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the limited liability partnership off the register (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 September 2019Registered office address changed from 32/38 Scrutton Street Bishopsgate London EC2A 4RQ England to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019 (1 page)
16 July 2019Cessation of Pixielink Limited as a person with significant control on 16 July 2019 (1 page)
16 July 2019Notification of Pixielink Limited as a person with significant control on 16 July 2019 (2 pages)
10 July 2019Notification of Pixielink Limited as a person with significant control on 10 July 2019 (1 page)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
7 December 2017Amended total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Amended total exemption full accounts made up to 31 March 2017 (6 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 August 2017Member's details changed for Max Barney Llp on 24 August 2017 (1 page)
25 August 2017Member's details changed for Max Barney Llp on 24 August 2017 (1 page)
24 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
16 May 2017Registered office address changed from The Roma Building 38 Scrutton Street London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London Ec2a 4 R on 16 May 2017 (1 page)
16 May 2017Registered office address changed from The Roma Building 38 Scrutton Street London EC2A 4RQ to 32/38 Scrutton Street Bishopsgate London Ec2a 4 R on 16 May 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Annual return made up to 29 June 2016 (4 pages)
4 July 2016Annual return made up to 29 June 2016 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Annual return made up to 24 October 2015 (4 pages)
30 October 2015Annual return made up to 24 October 2015 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Annual return made up to 24 October 2014 (4 pages)
8 December 2014Annual return made up to 24 October 2014 (4 pages)
25 October 2013Annual return made up to 24 October 2013 (4 pages)
25 October 2013Full accounts made up to 31 March 2013 (3 pages)
25 October 2013Full accounts made up to 31 March 2013 (3 pages)
25 October 2013Annual return made up to 24 October 2013 (4 pages)
12 August 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
12 August 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
25 October 2012Appointment of Pixielink Limited as a member (2 pages)
25 October 2012Appointment of Pixielink Limited as a member (2 pages)
24 October 2012Incorporation of a limited liability partnership (6 pages)
24 October 2012Incorporation of a limited liability partnership (6 pages)