Company NameDovemill Limited
Company StatusDissolved
Company Number03809735
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameOvidiu Baciu
Date of BirthOctober 1957 (Born 66 years ago)
NationalityRomanian
StatusClosed
Appointed03 September 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 25 May 2004)
RoleCompany Director
Correspondence AddressTrivale Block 12e Scara App 43
Judetul Arges
Pitesti
Romania
Director NameAndreas Alexander Christodoulou
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address12 Shaftesbury Gardens
Park Royal
London
NW10 6LJ
Director NameMrs Andrulla Marie Christodoulou
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 The Avenue
Hatch End
Pinner
HA5 4EL
Secretary NameMarios Christodoulou
NationalityBritish
StatusClosed
Appointed15 November 1999(3 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EL
Director NameMarguerite Chloe Parker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address6 Park View Road
London
W5 2JB
Secretary NameMrs Andrulla Marie Christodoulou
NationalityBritish
StatusResigned
Appointed03 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 The Avenue
Hatch End
Pinner
HA5 4EL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,625
Cash£7,496
Current Liabilities£8,276

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
17 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 August 2003Return made up to 19/07/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 July 2002Director resigned (1 page)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 September 2001Return made up to 19/07/01; change of members (6 pages)
17 May 2001Director's particulars changed (1 page)
17 May 2001Secretary's particulars changed (1 page)
13 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
11 October 2000Ad 26/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 October 2000Ad 26/07/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 August 2000Return made up to 19/07/00; full list of members (8 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
19 October 1999Director resigned (1 page)
19 July 1999Incorporation (12 pages)