This company is commonly known as Dolar Point Limited. The company was founded 20 years ago and was given the registration number 05075317. The firm's registered office is in HELSTON. You can find them at The Paris Hotel The Cove, Coverack, Helston, Cornwall. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | DOLAR POINT LIMITED |
---|---|---|
Company Number | : | 05075317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2004 |
End of financial year | : | 10 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Paris Hotel The Cove, Coverack, Helston, Cornwall, TR12 6SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, M2 4NG | Secretary | 01 October 2012 | Active |
The Dairy, Treleaver Farm, Coverack, TR12 6SF | Director | 01 November 2006 | Active |
The Paris Hotel, The Cove, Coverack, Helston, United Kingdom, TR12 6SX | Secretary | 16 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 March 2004 | Active |
The Paris Hotel, The Cove, Coverack, Helston, United Kingdom, TR12 6SX | Director | 16 March 2004 | Active |
The Old Pump House, Mill Lane Coverack, Helston, TR12 6TE | Director | 16 March 2004 | Active |
The Paris Hotel, Dolar Point Coverack, Helston, TR12 6SX | Director | 16 March 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 March 2004 | Active |
Mrs Louise Serena Richards | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Dairy, Coverack, Helston, England, TR12 6SF |
Nature of control | : |
|
Mr Nicholas Ian Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Dairy, Coverack, Helston, England, TR12 6SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-08 | Resolution | Resolution. | Download |
2023-02-08 | Incorporation | Memorandum articles. | Download |
2023-02-08 | Capital | Capital variation of rights attached to shares. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-07 | Resolution | Resolution. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Change account reference date company current extended. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.