Company NameDovewell Holdings Limited
Company StatusDissolved
Company Number02810735
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Dissolution Date6 January 1998 (26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameShakti Singh Sisodia
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1993(2 months after company formation)
Appointment Duration4 years, 6 months (closed 06 January 1998)
RoleCommunications Manager
Correspondence Address12 Biddesden House
Cadogan Street
London
SW3 2PA
Secretary NameMohan Mathew
NationalitySingaporean
StatusClosed
Appointed28 February 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 06 January 1998)
RoleCompany Director
Correspondence Address17 Kilburn Vale
London
NW6 4QL
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed20 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameWayne Anthony Chandler
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBarbadian
StatusResigned
Appointed24 June 1993(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1996)
RoleConsultant/Secretary
Correspondence Address42a Maldon Road
Acton
London
W3 6SZ
Director NameMr Wrenford Lloyd Hylton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1995)
RoleFund Raiser
Country of ResidenceEngland
Correspondence Address12 Biddesden House
Cadogan Street
London
SW3 2PA
Secretary NameWayne Anthony Chandler
NationalityBarbadian
StatusResigned
Appointed24 June 1993(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1996)
RoleFruit Imported
Correspondence Address42a Maldon Road
Acton
London
W3 6SZ

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 September 1997First Gazette notice for voluntary strike-off (1 page)
12 August 1997Application for striking-off (1 page)
30 August 1996Accounts for a small company made up to 30 April 1995 (3 pages)
2 August 1996Return made up to 20/04/96; full list of members (6 pages)
30 August 1995Director resigned (2 pages)
16 August 1995Accounts for a small company made up to 30 April 1994 (3 pages)