Company NameDolly's Collections Ltd
Company StatusDissolved
Company Number07536500
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jacob Riley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 112 Heaton Moor Road
Heaton Moor
Stockport
SK4 4AN
Director NameMr Syed Murtaza Ali Samnani
Date of BirthJune 1985 (Born 38 years ago)
NationalityNorwiegian
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cedarwood Avenue
Heaton Mersey
Stockport
Cheshire
SK4 2BT
Secretary NameHussnain Haider Shah
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bank 112 Heaton Moor Road
Heaton Moor
Stockport
SK4 4AN

Location

Registered AddressThe Old Bank
112 Heaton Moor Road
Heaton Moor
Stockport
SK4 4AN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

500k at £1Jacob Riley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,252,606
Cash£620,124
Current Liabilities£725,912

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2014Director's details changed for Mr Jacob Riley on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Jacob Riley on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Jacob Riley on 7 April 2014 (2 pages)
14 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 500,000
(3 pages)
14 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 500,000
(3 pages)
27 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 29 February 2012 (3 pages)
26 February 2014Total exemption small company accounts made up to 29 February 2012 (3 pages)
25 February 2014Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
25 February 2014Registered office address changed from 3 Cedarwood Avenue Heaton Mersey Stockport Cheshire SK4 2BT England on 25 February 2014 (1 page)
25 February 2014Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
25 February 2014Termination of appointment of Syed Murtaza Ali Samnani as a director on 17 February 2014 (1 page)
25 February 2014Termination of appointment of Hussnain Haider Shah as a secretary on 17 February 2014 (1 page)
25 February 2014Termination of appointment of Hussnain Haider Shah as a secretary on 17 February 2014 (1 page)
25 February 2014Registered office address changed from 3 Cedarwood Avenue Heaton Mersey Stockport Cheshire SK4 2BT England on 25 February 2014 (1 page)
25 February 2014Termination of appointment of Syed Murtaza Ali Samnani as a director on 17 February 2014 (1 page)
21 February 2014Appointment of Mr Jacob Riley as a director on 18 February 2014 (2 pages)
21 February 2014Termination of appointment of Syed Murtaza Ali Samnani as a director on 17 February 2014 (1 page)
21 February 2014Termination of appointment of Syed Murtaza Ali Samnani as a director on 17 February 2014 (1 page)
21 February 2014Appointment of Mr Jacob Riley as a director on 18 February 2014 (2 pages)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)