Company NameDorvelle Limited
Company StatusDissolved
Company Number01766932
CategoryPrivate Limited Company
Incorporation Date3 November 1983(40 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Chandni Depan Malde
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1990(7 years, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 05 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
HA8 5LD
Director NameMr Depan Jayantilal Malde
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1990(7 years, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
HA8 5LD
Secretary NameMrs Chandni Depan Malde
NationalityBritish
StatusClosed
Appointed11 December 1990(7 years, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 05 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 31 Burnt Oak Broadway
Edgware
HA8 5LD

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Mr Depan J. Malde
50.00%
Ordinary
500 at £1Mrs Chandni Depan Malde
50.00%
Ordinary

Financials

Year2014
Net Worth£4,199
Cash£310
Current Liabilities£29,110

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2016Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD United Kingdom to Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 50 Hartland Drive Edgware Middlesex HA8 8RH to Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 25 January 2016 (1 page)
22 January 2016Director's details changed for Mr Depan Jayantilal Malde on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Mrs Chandni Depan Malde on 22 January 2016 (2 pages)
22 January 2016Secretary's details changed for Mrs Chandni Depan Malde on 22 January 2016 (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
13 December 2015All of the property or undertaking has been released from charge 1 (2 pages)
4 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 January 2010Director's details changed for Mr Depan Jayantilal Malde on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Mrs Chandni Depan Malde on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Mrs Chandni Depan Malde on 2 January 2010 (2 pages)
2 January 2010Secretary's details changed for Mrs Chandni Depan Malde on 2 January 2010 (1 page)
2 January 2010Director's details changed for Mr Depan Jayantilal Malde on 2 January 2010 (2 pages)
2 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
2 January 2010Secretary's details changed for Mrs Chandni Depan Malde on 2 January 2010 (1 page)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 January 2009Return made up to 11/12/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 11/12/07; full list of members (2 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2007Return made up to 11/12/06; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Registered office changed on 04/10/06 from: 4 milford gardens edgware middlesex HA8 6EY (1 page)
29 December 2005Return made up to 11/12/05; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 11/12/04; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 January 2004Return made up to 11/12/03; full list of members (7 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 January 2003Return made up to 11/12/02; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 January 2002Return made up to 11/12/01; full list of members (6 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
11 January 2001Return made up to 11/12/00; full list of members (6 pages)
25 September 2000Full accounts made up to 31 December 1999 (12 pages)
6 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Full accounts made up to 31 December 1998 (12 pages)
6 January 1999Return made up to 11/12/98; no change of members (4 pages)
7 October 1998Full accounts made up to 31 December 1997 (12 pages)
13 January 1998Return made up to 11/12/97; full list of members (6 pages)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
9 January 1997Return made up to 11/12/96; no change of members (4 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
18 July 1996Full accounts made up to 31 December 1995 (12 pages)
8 January 1996Return made up to 11/12/95; full list of members (6 pages)
4 September 1995Full accounts made up to 31 December 1994 (11 pages)