Background WavePink WaveYellow Wave

25 DOLLIS AVENUE MANAGEMENT COMPANY LIMITED (12694093)

25 DOLLIS AVENUE MANAGEMENT COMPANY LIMITED (12694093) is an active UK company. incorporated on 24 June 2020. with registered office in Ilford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 25 DOLLIS AVENUE MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BARUCH, Richard, HALPERIN, Sandra Patricia, LUNZ, Allan Douglas and 1 others.

Company Number
12694093
Status
active
Type
ltd
Incorporated
24 June 2020
Age
5 years
Address
249 Cranbrook Road, Ilford, IG1 4TG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARUCH, Richard, HALPERIN, Sandra Patricia, LUNZ, Allan Douglas, SOLOMON, Monique
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 DOLLIS AVENUE MANAGEMENT COMPANY LIMITED

25 DOLLIS AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 June 2020 with the registered office located in Ilford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 25 DOLLIS AVENUE MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12694093

LTD Company

Age

5 Years

Incorporated 24 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

AGHOCO 1932 LIMITED
From: 24 June 2020To: 15 July 2020
Contact
Address

249 Cranbrook Road Ilford, IG1 4TG,

Previous Addresses

25 Dollis Avenue London N3 1DA England
From: 16 November 2020To: 24 November 2020
25 Dollis Avenue Flat 2 London N3 1DA England
From: 11 November 2020To: 16 November 2020
33 Wigmore Street London W1U 1BZ England
From: 4 September 2020To: 11 November 2020
25 Dollis Avenue Finchley London N3 1DA United Kingdom
From: 29 July 2020To: 4 September 2020
One St Peter's Square Manchester M2 3DE United Kingdom
From: 24 June 2020To: 29 July 2020
Timeline

14 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARUCH, Richard

Active
Cranbrook Road, IlfordIG1 4TG
Born July 1947
Director
Appointed 10 Nov 2020

HALPERIN, Sandra Patricia

Active
Cranbrook Road, IlfordIG1 4TG
Born July 1942
Director
Appointed 10 Nov 2020

LUNZ, Allan Douglas

Active
Cranbrook Road, IlfordIG1 4TG
Born July 1953
Director
Appointed 24 Nov 2020

SOLOMON, Monique

Active
Cranbrook Road, IlfordIG1 4TG
Born July 1952
Director
Appointed 10 Nov 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 24 Jun 2020
Resigned 16 Jul 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 24 Jun 2020
Resigned 16 Jul 2020

LIDDELL, Victoria Clare Margaret

Resigned
33 Wigmore Street, LondonW1U 1BZ
Born July 1987
Director
Appointed 16 Jul 2020
Resigned 10 Nov 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 24 Jun 2020
Resigned 16 Jul 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 24 Jun 2020
Resigned 16 Jul 2020

Persons with significant control

2

0 Active
2 Ceased

Victoria Clare Margaret Liddell

Ceased
33 Wigmore Street, LondonW1U 1BZ
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2020
Ceased 10 Nov 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020
Ceased 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
16 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Resolution
15 July 2020
RESOLUTIONSResolutions
Incorporation Company
24 June 2020
NEWINCIncorporation