Company NameDovetail Estates Ltd
Company StatusDissolved
Company Number05198562
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Dissolution Date12 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Chaim Zev Leifer
NationalityAmerican
StatusClosed
Appointed03 March 2005(7 months after company formation)
Appointment Duration5 years, 8 months (closed 12 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Portland Avenue
London
N16 6ET
Director NameMr Chaim Zev Leifer
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed27 May 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 12 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Portland Avenue
London
N16 6ET
Secretary NameSheila Leah Leifer
NationalityBritish
StatusClosed
Appointed27 May 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 12 November 2010)
RoleCompany Director
Correspondence Address16 Portland Avenue
London
N16 6ET
Director NameMr Chaim Zev Leifer
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2004(1 week, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Portland Avenue
London
N16 6ET
Secretary NameShmuel Shmelke Biderman
NationalityIsraeli
StatusResigned
Appointed13 August 2004(1 week, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 2005)
RoleCompany Director
Correspondence Address15 Leadale Road
London
N16 6BZ
Director NameShmuel Shmelke Biderman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed03 March 2005(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 2007)
RoleCo Director
Correspondence Address15 Leadale Road
London
N16 6BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 November 2010Final Gazette dissolved following liquidation (1 page)
12 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2010Notice of move from Administration to Dissolution on 2 August 2010 (13 pages)
12 August 2010Notice of move from Administration to Dissolution (13 pages)
15 February 2010Notice of extension of period of Administration (1 page)
15 February 2010Notice of extension of period of Administration (1 page)
25 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
27 July 2009Notice of extension of period of Administration (16 pages)
27 July 2009Notice of extension of period of Administration (16 pages)
17 March 2009Statement of administrator's proposal (9 pages)
17 March 2009Statement of administrator's proposal (9 pages)
7 August 2008Registered office changed on 07/08/2008 from 38A cedra court cazenove road london N16 6AT (1 page)
7 August 2008Registered office changed on 07/08/2008 from 38A cedra court cazenove road london N16 6AT (1 page)
7 August 2008Appointment of an administrator (1 page)
7 August 2008Appointment of an administrator (1 page)
23 August 2007Declaration of assistance for shares acquisition (7 pages)
23 August 2007Declaration of assistance for shares acquisition (7 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (5 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007Secretary resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: 15 leadale road london N16 6BZ (1 page)
8 June 2007Registered office changed on 08/06/07 from: 15 leadale road london N16 6BZ (1 page)
9 February 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 October 2006Return made up to 05/08/06; full list of members (2 pages)
20 October 2006Return made up to 05/08/06; full list of members (2 pages)
17 November 2005Return made up to 05/08/05; full list of members (6 pages)
17 November 2005Return made up to 05/08/05; full list of members (6 pages)
6 April 2005Particulars of mortgage/charge (5 pages)
6 April 2005Particulars of mortgage/charge (5 pages)
6 April 2005Particulars of mortgage/charge (5 pages)
6 April 2005Particulars of mortgage/charge (5 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
23 November 2004Registered office changed on 23/11/04 from: 43B stamford hill london N16 5SR (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 43B stamford hill london N16 5SR (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 September 2004Director resigned (1 page)
5 August 2004Incorporation (12 pages)
5 August 2004Incorporation (12 pages)