Company NameJames Dove (Kingston) Limited
Company StatusDissolved
Company Number01148372
CategoryPrivate Limited Company
Incorporation Date29 November 1973(50 years, 5 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Denis Whitney Norgan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(18 years, 3 months after company formation)
Appointment Duration19 years, 2 months (closed 26 April 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Langley Vale Road
Epsom Downs
Epsom
Surrey
KT18 6AL
Secretary NameGail Norgan
NationalityBritish
StatusClosed
Appointed31 March 1996(22 years, 4 months after company formation)
Appointment Duration15 years (closed 26 April 2011)
RoleCompany Director
Correspondence AddressMeridian Langley Vale Road
Epsom Downs
Surrey
KT18 6AL
Director NameMr Walter Griffiths
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleInsurance Broker
Correspondence Address46 Lammas Lane
Esher
Surrey
KT10 8PD
Secretary NameMr Denis Whitney Norgan
NationalityBritish
StatusResigned
Appointed28 February 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address69 Dorling Drive
Ewell
Epsom
Surrey
KT17 3BH

Location

Registered Address591 London Road
North Cheam
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.6k at 1Gail Norgan & Denis Notrgan
100.00%
Ordinary

Financials

Year2014
Net Worth£451,226
Cash£401,874
Current Liabilities£2,659

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (4 pages)
14 December 2010Application to strike the company off the register (4 pages)
6 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-06
  • GBP 3,600
(4 pages)
6 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-06
  • GBP 3,600
(4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
11 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 28/02/08; full list of members (6 pages)
20 March 2008Return made up to 28/02/08; full list of members (6 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 28/02/07; full list of members (6 pages)
19 March 2007Return made up to 28/02/07; full list of members (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2006Return made up to 28/02/06; full list of members (6 pages)
2 March 2006Return made up to 28/02/06; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 28/02/05; full list of members (6 pages)
14 April 2005Return made up to 28/02/05; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 February 2004Return made up to 28/02/04; full list of members (6 pages)
24 February 2004Return made up to 28/02/04; full list of members (6 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 March 2003Return made up to 28/02/03; full list of members (6 pages)
2 March 2003Return made up to 28/02/03; full list of members (6 pages)
5 August 2002Full accounts made up to 31 March 2002 (14 pages)
5 August 2002Full accounts made up to 31 March 2002 (14 pages)
29 March 2002Full accounts made up to 31 March 2001 (14 pages)
29 March 2002Full accounts made up to 31 March 2001 (14 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Registered office changed on 06/03/02 from: parkgate house, 27, high street, hampton hill, middlesex. TW12 1NB (1 page)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Registered office changed on 06/03/02 from: parkgate house, 27, high street, hampton hill, middlesex. TW12 1NB (1 page)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
15 December 1999Full accounts made up to 31 March 1999 (9 pages)
15 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 April 1999Amended full accounts made up to 31 March 1998 (10 pages)
7 April 1999Amended full accounts made up to 31 March 1998 (10 pages)
30 March 1999Return made up to 28/02/99; no change of members (4 pages)
30 March 1999Return made up to 28/02/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 March 1998Return made up to 28/02/98; no change of members (4 pages)
18 March 1998Return made up to 28/02/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
13 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1997Return made up to 28/02/97; full list of members (6 pages)
1 February 1997Full group accounts made up to 31 March 1996 (14 pages)
1 February 1997Full group accounts made up to 31 March 1996 (14 pages)
13 May 1996Return made up to 28/02/96; full list of members (6 pages)
13 May 1996Return made up to 28/02/96; full list of members (6 pages)
1 April 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
1 April 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
10 January 1996Full group accounts made up to 31 March 1995 (14 pages)
10 January 1996Full group accounts made up to 31 March 1995 (14 pages)
24 March 1995Return made up to 28/02/95; no change of members (4 pages)
24 March 1995Return made up to 28/02/95; no change of members (4 pages)