Company NameDovefarm Limited
Company StatusDissolved
Company Number05398296
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date4 March 2008 (16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (closed 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameMr Ephraim Menashi Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (closed 04 March 2008)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressFlat 65 Waterside Point
2 Anhalt Road
London
SW11 4PD
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (closed 04 March 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakley House
103 Sloane Street
London
SW1X 9PP
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusClosed
Appointed06 April 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (closed 04 March 2008)
RoleCompany Director
Correspondence Address193 Exeter Road
Harrow
Middlesex
HA2 9PF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
31 March 2006Return made up to 18/03/06; full list of members (7 pages)
10 May 2005New director appointed (3 pages)
10 May 2005Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (3 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (3 pages)