Company NameDovehouse Interiors (UK) Limited
Company StatusDissolved
Company Number05347935
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date21 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ross Adam Coker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSouth End Farm House
South End Lane
Northall
Bucks
LU6 2EX
Secretary NameMr Ross Adam Coker
StatusClosed
Appointed09 December 2010(5 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 21 May 2018)
RoleCompany Director
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Secretary NameKim Nicola Coker
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressSouth End Farm House
South End Lane
Northalls
Buckinghamshire
LU6 2EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedovehouse.uk.com

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ross Adam Coker
100.00%
Ordinary

Financials

Year2014
Net Worth£42,549
Cash£8,237
Current Liabilities£111,273

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 May 2017Liquidators' statement of receipts and payments to 25 February 2017 (11 pages)
17 March 2016Registered office address changed from Fitz Eylwin House 25 Holborn Viaduct London EC1A 2BP to Bridge House London Bridge London SE1 9QR on 17 March 2016 (1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
(1 page)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
15 August 2013Current accounting period shortened from 31 January 2014 to 31 August 2013 (3 pages)
15 August 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 December 2010Registered office address changed from 51 Mornington Road Chingford London E4 7DT on 9 December 2010 (1 page)
9 December 2010Termination of appointment of Kim Coker as a secretary (1 page)
9 December 2010Appointment of Mr Ross Adam Coker as a secretary (1 page)
9 December 2010Registered office address changed from 51 Mornington Road Chingford London E4 7DT on 9 December 2010 (1 page)
13 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
30 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
10 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 February 2006Return made up to 31/01/06; full list of members (6 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (9 pages)