Company NameDovitex Products Limited
Company StatusDissolved
Company Number00655230
CategoryPrivate Limited Company
Incorporation Date4 April 1960(64 years, 1 month ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Dowek
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(32 years after company formation)
Appointment Duration13 years, 3 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Camberley Avenue
West Wimbledon
London
SW20 0BG
Director NameMr Ronny Dowek
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(32 years after company formation)
Appointment Duration13 years, 3 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Castle Meadow
Offton
Ipswich
IP8 4RQ
Secretary NameMr Ronny Dowek
NationalityBritish
StatusClosed
Appointed25 April 1992(32 years after company formation)
Appointment Duration13 years, 3 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Castle Meadow
Offton
Ipswich
IP8 4RQ
Director NameNelly Dowek
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(32 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 July 1992)
RoleCo Director
Correspondence Address5 Lincoln Avenue
London
SW19 5JT

Location

Registered Address5 Lincoln Avenue
Wimbledon Common
London
SW19 5JT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2014
Net Worth£146,782
Cash£147,432
Current Liabilities£650

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
25 February 2005Application for striking-off (1 page)
29 April 2004Return made up to 19/04/04; full list of members (7 pages)
8 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 May 2003Return made up to 25/04/03; full list of members (7 pages)
31 May 2002Return made up to 25/04/02; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 April 2001Return made up to 25/04/01; full list of members (6 pages)
9 August 2000Full accounts made up to 31 December 1999 (9 pages)
9 August 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
25 October 1999Full accounts made up to 31 December 1998 (10 pages)
10 June 1999Return made up to 25/04/99; full list of members (5 pages)
5 August 1998Full accounts made up to 31 December 1997 (10 pages)
23 June 1998Return made up to 25/04/98; no change of members (4 pages)
12 January 1998Amended full accounts made up to 31 December 1996 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 May 1997Return made up to 25/04/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
13 June 1996Return made up to 25/04/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (11 pages)
5 September 1995Return made up to 25/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)