Company NameDovequest Limited
DirectorDarren Andrew Gayer
Company StatusDissolved
Company Number03627078
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 8 months ago)
Previous NameSheldon Andrews (Design & Build) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Andrew Gayer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Winnington Road
Hanpstead Garden Suburb
London
N2 0TX
Secretary NameArnold Michael Gayer
NationalityBritish
StatusCurrent
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBressey House
54 Bressey Grove
South Woodford
London
E18 2HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressForesters House
904-910 High Road
Finchley
London
N12 9RW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth-£201
Cash£293
Current Liabilities£25,802

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 November 2007Dissolved (1 page)
30 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2007Liquidators statement of receipts and payments (5 pages)
8 August 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Liquidators statement of receipts and payments (5 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
3 August 2004Registered office changed on 03/08/04 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
26 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2004Appointment of a voluntary liquidator (1 page)
26 July 2004Statement of affairs (4 pages)
2 July 2004Registered office changed on 02/07/04 from: the sheldon building 1 baltic place london N1 5AQ (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 February 2004Company name changed sheldon andrews (design & build) LIMITED\certificate issued on 06/02/04 (2 pages)
7 October 2003Return made up to 04/09/03; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 October 2002Return made up to 04/09/02; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
4 September 2001Return made up to 04/09/01; full list of members (6 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 September 2000Return made up to 04/09/00; full list of members (6 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 November 1999Return made up to 04/09/99; full list of members (6 pages)
3 November 1999Director's particulars changed (1 page)
10 August 1999Auditor's resignation (1 page)
1 August 1999Auditor's resignation (1 page)
15 March 1999Registered office changed on 15/03/99 from: 13 station road london N3 2SB (1 page)
25 September 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
4 September 1998Incorporation (17 pages)