Company NameDovecourt Properties Limited
Company StatusDissolved
Company Number03327086
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameDovecrest Trading Ltd

Business Activity

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

Directors

Director NameMr Harun Omar
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Director NameMr Jayantilal Govindbhai Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Secretary NameMr Jayantilal Govindbhai Patel
NationalityBritish
StatusClosed
Appointed04 March 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,559,879
Cash£180
Current Liabilities£383,189

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

20 June 2017Final Gazette dissolved following liquidation (1 page)
20 March 2017Return of final meeting in a members' voluntary winding up (7 pages)
3 February 2017Liquidators' statement of receipts and payments to 5 November 2016 (9 pages)
3 February 2017Liquidators' statement of receipts and payments to 24 September 2015 (8 pages)
17 November 2015Appointment of a voluntary liquidator (1 page)
17 November 2015Liquidators statement of receipts and payments to 6 November 2015 (8 pages)
17 November 2015Liquidators' statement of receipts and payments to 6 November 2015 (8 pages)
17 November 2015Liquidators statement of receipts and payments to 6 November 2015 (8 pages)
17 November 2015Resignation of a liquidator (1 page)
6 October 2014Declaration of solvency (3 pages)
6 October 2014Appointment of a voluntary liquidator (1 page)
24 September 2014Satisfaction of charge 3 in full (1 page)
24 September 2014Satisfaction of charge 2 in full (1 page)
24 September 2014Satisfaction of charge 1 in full (1 page)
24 September 2014Registered office address changed from 278 Northfield Avenue London W5 4UB to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 24 September 2014 (1 page)
5 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
3 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
5 March 2013Director's details changed for Harun Omar on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Harun Omar on 4 March 2013 (2 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
4 March 2013Director's details changed for Mr Jayantilal Patel on 4 March 2013 (2 pages)
4 March 2013Secretary's details changed for Mr Jayantilal Patel on 4 March 2013 (1 page)
4 March 2013Director's details changed for Mr Jayantilal Patel on 4 March 2013 (2 pages)
4 March 2013Secretary's details changed for Mr Jayantilal Patel on 4 March 2013 (1 page)
28 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
25 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Harun Omar on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Harun Omar on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (8 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
29 May 2008Accounts for a small company made up to 31 August 2007 (8 pages)
5 March 2008Return made up to 04/03/08; full list of members (4 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (8 pages)
16 March 2006Return made up to 04/03/06; full list of members (2 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 April 2005Return made up to 04/03/05; full list of members (2 pages)
31 August 2004Accounts for a small company made up to 31 August 2003 (6 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 August 2000 (7 pages)
4 November 2003Accounts for a small company made up to 31 August 2001 (7 pages)
4 November 2003Accounts for a small company made up to 31 August 1999 (6 pages)
17 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
9 March 2001Return made up to 04/03/01; full list of members (6 pages)
13 June 2000Registered office changed on 13/06/00 from: 220 northfield avenue ealing london W13 9SJ (1 page)
28 March 2000Return made up to 04/03/00; full list of members (6 pages)
21 April 1999Return made up to 04/03/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
29 December 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
3 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Ad 04/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
18 March 1997Company name changed dovecrest trading LTD\certificate issued on 19/03/97 (2 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1997Registered office changed on 17/03/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
17 March 1997Nc inc already adjusted 04/03/97 (1 page)
4 March 1997Incorporation (16 pages)