Company NameDovehouse Designs Limited
Company StatusDissolved
Company Number02266150
CategoryPrivate Limited Company
Incorporation Date9 June 1988(35 years, 11 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Darvil Heath
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1993(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 13 March 2001)
RoleChartered Surveyor
Correspondence Address160 Preston Road
Wembley
Middlesex
HA9 8NJ
Director NameMr Jeremy Michael Neville
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1993(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 13 March 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 St Andrews Road
London
W14 9SX
Secretary NameMr Edward Darvil Heath
NationalityBritish
StatusClosed
Appointed06 November 1995(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address160 Preston Road
Wembley
Middlesex
HA9 8NJ
Director NameDelia Margaret Lees-Buckley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address67 Ringford Road
London
SW18 1RP
Director NameJane Peggy Alexander
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 1999)
RoleInterior Designer
Correspondence Address16 Windmill Lane
Long Ditton
Surbiton
Surrey
KT6 5QE
Director NameMr Michael Russell Boyle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 1999)
RoleChartered Surveyor
Correspondence Address176 Old Brompton Road
London
SW5 0BA
Secretary NameMiss Jean Doris Edwards
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressFlat 1 The Garden Flat
25 Spencer Road
London
W4 3SS

Location

Registered Address176 Old Brompton Road
London
SW5 0BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
9 October 2000Application for striking-off (1 page)
30 June 2000Accounts for a small company made up to 31 October 1999 (3 pages)
6 February 2000Return made up to 06/01/00; full list of members (8 pages)
29 October 1999New director appointed (3 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
6 February 1999Accounts for a small company made up to 31 October 1998 (3 pages)
14 January 1999Return made up to 06/01/99; full list of members (6 pages)
8 September 1998Director's particulars changed (1 page)
14 April 1998Accounts for a small company made up to 31 October 1997 (3 pages)
25 January 1998Return made up to 06/01/98; full list of members (6 pages)
16 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
17 June 1997Director's particulars changed (1 page)
9 May 1997Registered office changed on 09/05/97 from: 173 old brompton road south kensington london SW5 oan (1 page)
27 February 1997Director's particulars changed (1 page)
24 February 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Director's particulars changed (1 page)
24 January 1996Return made up to 03/01/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 October 1995 (4 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
21 April 1995Accounts for a small company made up to 31 October 1994 (4 pages)