Company NameDove Walk Company Limited
Company StatusDissolved
Company Number03776599
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameFastbrowse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameChristopher Henry Gibbs
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(1 week after company formation)
Appointment Duration11 years, 11 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dove Walk
Pimlico Road
London
SW1W 8PS
Director NameLady Victoria Getty
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Vale
Chelsea
London
SW3 6AH
Secretary NameMrs Clare-Louise Creasey
NationalityBritish
StatusClosed
Appointed30 April 2008(8 years, 11 months after company formation)
Appointment Duration3 years (closed 17 May 2011)
RoleCompany Director
Correspondence Address38 Fitzwilliam Road
Clapham Old Town
London
SW4 0DN
Director NameMr Andrew George Wycliffe Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 week after company formation)
Appointment Duration8 years, 10 months (resigned 07 April 2008)
RoleSolicitor
Correspondence AddressFlat 3
49 Lebanon Park Twickenham
London
TW1 3DH
Director NameMr Malcolm James Ridley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Horsham Road Holmwood
Dorking
Surrey
RH5 4NA
Secretary NameMr Malcolm James Ridley
NationalityBritish
StatusResigned
Appointed01 June 1999(1 week after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Horsham Road Holmwood
Dorking
Surrey
RH5 4NA
Secretary NameStephen Lopez-Bowlan
NationalityAmerican
StatusResigned
Appointed25 March 2004(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence Address5223 Nestle Court
Reno
Nevada 89511
United States
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSixth Floor
6 Chesterfield Gardens
London
W1J 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
26 May 2010Director's details changed for Christopher Henry Gibbs on 19 May 2010 (2 pages)
26 May 2010Director's details changed for Christopher Henry Gibbs on 19 May 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(5 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(5 pages)
29 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
29 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
26 May 2009Return made up to 19/05/09; full list of members (3 pages)
26 May 2009Return made up to 19/05/09; full list of members (3 pages)
31 July 2008Return made up to 19/05/08; full list of members (3 pages)
31 July 2008Return made up to 19/05/08; full list of members (3 pages)
22 May 2008Appointment terminated secretary stephen lopez-bowlan (1 page)
22 May 2008Secretary appointed clare louise creasey (2 pages)
22 May 2008Secretary appointed clare louise creasey (2 pages)
22 May 2008Appointment Terminated Secretary stephen lopez-bowlan (1 page)
24 April 2008Director appointed lady victoria jane getty (2 pages)
24 April 2008Director appointed lady victoria jane getty (2 pages)
18 April 2008Appointment terminated director andrew jackson (1 page)
18 April 2008Appointment Terminated Director andrew jackson (1 page)
3 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
3 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 July 2007Return made up to 19/05/07; no change of members (7 pages)
25 July 2007Return made up to 19/05/07; no change of members (7 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
11 July 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2006Return made up to 19/05/06; full list of members (7 pages)
4 August 2005Full accounts made up to 30 September 2004 (12 pages)
4 August 2005Full accounts made up to 30 September 2004 (12 pages)
9 June 2005Return made up to 19/05/05; full list of members (7 pages)
9 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
17 May 2004Registered office changed on 17/05/04 from: lion house red lion street london WC1R 4GB (1 page)
17 May 2004Return made up to 19/05/04; full list of members (7 pages)
17 May 2004Registered office changed on 17/05/04 from: lion house red lion street london WC1R 4GB (1 page)
17 May 2004Return made up to 19/05/04; full list of members (7 pages)
7 May 2004Secretary resigned (2 pages)
7 May 2004New secretary appointed (1 page)
7 May 2004Secretary resigned (2 pages)
7 May 2004New secretary appointed (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
4 June 2003Return made up to 19/05/03; full list of members (7 pages)
4 June 2003Return made up to 19/05/03; full list of members (7 pages)
1 July 2002Return made up to 25/05/02; full list of members (7 pages)
1 July 2002Return made up to 25/05/02; full list of members (7 pages)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002Full accounts made up to 30 September 2001 (10 pages)
25 April 2002Full accounts made up to 30 September 2001 (10 pages)
12 October 2001Registered office changed on 12/10/01 from: faifax house fulwood place gray's inn london WC1V 6UB (1 page)
12 October 2001Registered office changed on 12/10/01 from: faifax house fulwood place gray's inn london WC1V 6UB (1 page)
25 July 2001Return made up to 25/05/01; full list of members (7 pages)
25 July 2001Return made up to 25/05/01; full list of members (7 pages)
13 April 2001Full accounts made up to 30 September 2000 (10 pages)
13 April 2001Full accounts made up to 30 September 2000 (10 pages)
13 July 2000Full accounts made up to 30 September 1999 (10 pages)
13 July 2000Return made up to 25/05/00; full list of members (7 pages)
13 July 2000Full accounts made up to 30 September 1999 (10 pages)
13 July 2000Return made up to 25/05/00; full list of members (7 pages)
16 August 1999Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 1999Ad 01/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 July 1999New director appointed (2 pages)
1 July 1999Accounting reference date shortened from 31/05/00 to 30/09/99 (1 page)
1 July 1999Accounting reference date shortened from 31/05/00 to 30/09/99 (1 page)
9 June 1999Company name changed fastbrowse LIMITED\certificate issued on 10/06/99 (2 pages)
9 June 1999Company name changed fastbrowse LIMITED\certificate issued on 10/06/99 (2 pages)
25 May 1999Incorporation (15 pages)
25 May 1999Incorporation (15 pages)