Company NameLa Dolce Vita 1 Limited
Company StatusDissolved
Company NumberSC448350
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameHms (962) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJens Christian Hossmann
Date of BirthOctober 1952 (Born 71 years ago)
NationalityNorwegian
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceNorway
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameVidar Krange
Date of BirthNovember 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleInvestor
Country of ResidenceNorway
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed24 April 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1La Dolcevita As
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015Application to strike the company off the register (3 pages)
23 October 2015Application to strike the company off the register (3 pages)
30 April 2015Termination of appointment of Vidar Krange as a director on 30 November 2014 (1 page)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Termination of appointment of Vidar Krange as a director on 30 November 2014 (1 page)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
15 May 2013Appointment of Vidar Krange as a director (2 pages)
15 May 2013Appointment of Vidar Krange as a director (2 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 April 2013Termination of appointment of Hms Directors Limited as a director (1 page)
25 April 2013Company name changed hms (962) LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Termination of appointment of Hms Directors Limited as a director (1 page)
25 April 2013Termination of appointment of Donald Munro as a director (1 page)
25 April 2013Appointment of Jens Christian Hossmann as a director (2 pages)
25 April 2013Company name changed hms (962) LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
25 April 2013Termination of appointment of Donald Munro as a director (1 page)
25 April 2013Appointment of Jens Christian Hossmann as a director (2 pages)
25 April 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)