About

Registered Number: 04529590
Date of Incorporation: 09/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 9 months ago)
Registered Address: Discovery House, 154 Southgate Street, Gloucester, Gloucestershire, GL1 2EX

 

Established in 2002, Dollamore Ltd has its registered office in Gloucestershire, it has a status of "Dissolved". The current directors of this organisation are Bigata, Christian Genis Joseph, Burton, Andy, Einhellinger, Frank, Gauger, Andreas Stefan, Hogan, Michael Peter, Mauss, Oliver, Dr. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGATA, Christian Genis Joseph 12 December 2014 - 1
EINHELLINGER, Frank 17 January 2014 12 November 2014 1
GAUGER, Andreas Stefan 30 May 2008 31 July 2008 1
HOGAN, Michael Peter 30 May 2008 01 February 2010 1
MAUSS, Oliver, Dr 01 February 2010 06 December 2012 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Andy 01 February 2010 30 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 11 June 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 29 May 2015
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 22 May 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 04 October 2013
TM01 - Termination of appointment of director 10 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
AA - Annual Accounts 10 May 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
CH01 - Change of particulars for director 06 December 2012
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
AP03 - Appointment of secretary 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 02 January 2010
AP01 - Appointment of director 29 October 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
225 - Change of Accounting Reference Date 25 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 27 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363s - Annual Return 27 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 05 September 2005
395 - Particulars of a mortgage or charge 20 June 2005
395 - Particulars of a mortgage or charge 30 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
363s - Annual Return 08 October 2003
225 - Change of Accounting Reference Date 02 July 2003
395 - Particulars of a mortgage or charge 13 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 13 June 2005 Fully Satisfied

N/A

Debenture 19 April 2005 Fully Satisfied

N/A

Fixed and floating charge 08 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.