UKBizDB.co.uk

DOLAR POINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Paris Hotel The Cove, Coverack, Helston, Cornwall, TR12 6SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, M2 4NG

Secretary01 October 2012Active
The Dairy, Treleaver Farm, Coverack, TR12 6SF

Director01 November 2006Active
The Paris Hotel, The Cove, Coverack, Helston, United Kingdom, TR12 6SX

Secretary16 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 March 2004Active
The Paris Hotel, The Cove, Coverack, Helston, United Kingdom, TR12 6SX

Director16 March 2004Active
The Old Pump House, Mill Lane Coverack, Helston, TR12 6TE

Director16 March 2004Active
The Paris Hotel, Dolar Point Coverack, Helston, TR12 6SX

Director16 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 March 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved liquidation.

Download
2023-10-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-08Incorporation

Memorandum articles.

Download
2023-02-08Capital

Capital variation of rights attached to shares.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-07Resolution

Resolution.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Change account reference date company current extended.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.