Company NameDovetail Lifestyle Furniture Limited
Company StatusDissolved
Company Number05501125
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGrainne Mary Taylor
NationalityBritish
StatusClosed
Appointed07 July 2005(1 day after company formation)
Appointment Duration7 years, 1 month (closed 07 August 2012)
RoleCompany Director
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameMr Panayis Panayi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameMr Gareth Griffiths
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 05 September 2010)
RoleDesigner Director
Country of ResidenceEngland
Correspondence Address13 Woodhouse Road
Hove
East Sussex
BN3 5NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34.5k at 1Allan Edwards
30.00%
Ordinary
34.5k at 1Ms Myriam Singh
30.00%
Ordinary
34.5k at 1Panayis Panayi
30.00%
Ordinary
11.5k at 1Gareth Griffiths
10.00%
Ordinary

Financials

Year2014
Net Worth-£140,012
Current Liabilities£262,542

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Application to strike the company off the register (3 pages)
10 April 2012Application to strike the company off the register (3 pages)
10 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 115,000
(14 pages)
10 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 115,000
(14 pages)
10 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 115,000
(14 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
29 March 2011Appointment of Panayis Panayi as a director (3 pages)
29 March 2011Appointment of Panayis Panayi as a director (3 pages)
16 February 2011Termination of appointment of Gareth Griffiths as a director (2 pages)
16 February 2011Termination of appointment of Gareth Griffiths as a director (2 pages)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (10 pages)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (10 pages)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (10 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2009Secretary's details changed for Grainne Mary Taylor on 7 September 2009 (1 page)
6 October 2009Secretary's details changed for Grainne Mary Taylor on 7 September 2009 (1 page)
6 October 2009Secretary's details changed for Grainne Mary Taylor on 7 September 2009 (1 page)
15 July 2009Return made up to 06/07/09; full list of members (5 pages)
15 July 2009Return made up to 06/07/09; full list of members (5 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2008Return made up to 06/07/08; full list of members (6 pages)
11 July 2008Return made up to 06/07/08; full list of members (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 September 2007Return made up to 06/07/07; full list of members (6 pages)
18 September 2007Return made up to 06/07/07; full list of members (6 pages)
17 September 2007Ad 31/08/06--------- £ si 54000@1=54000 £ ic 55000/109000 (2 pages)
17 September 2007Ad 31/08/06--------- £ si 6000@1=6000 £ ic 109000/115000 (2 pages)
17 September 2007Ad 31/08/06--------- £ si 6000@1=6000 £ ic 109000/115000 (2 pages)
17 September 2007Ad 31/08/06--------- £ si 54000@1=54000 £ ic 55000/109000 (2 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 October 2006Return made up to 06/07/06; full list of members (6 pages)
9 October 2006Return made up to 06/07/06; full list of members (6 pages)
12 January 2006Ad 19/09/05--------- £ si 3166@1=3166 £ ic 11835/15001 (2 pages)
12 January 2006Ad 30/09/05--------- £ si 20000@1=20000 £ ic 15001/35001 (2 pages)
12 January 2006Ad 11/08/05--------- £ si 6334@1=6334 £ ic 3667/10001 (2 pages)
12 January 2006Ad 21/12/05--------- £ si 20000@1=20000 £ ic 35001/55001 (2 pages)
12 January 2006Ad 19/09/05--------- £ si 1834@1=1834 £ ic 10001/11835 (2 pages)
12 January 2006Ad 11/08/05--------- £ si 3666@1=3666 £ ic 1/3667 (2 pages)
12 January 2006Ad 30/09/05--------- £ si 20000@1=20000 £ ic 15001/35001 (2 pages)
12 January 2006Ad 11/08/05--------- £ si 6334@1=6334 £ ic 3667/10001 (2 pages)
12 January 2006Ad 21/12/05--------- £ si 20000@1=20000 £ ic 35001/55001 (2 pages)
12 January 2006Ad 19/09/05--------- £ si 3166@1=3166 £ ic 11835/15001 (2 pages)
12 January 2006Ad 11/08/05--------- £ si 3666@1=3666 £ ic 1/3667 (2 pages)
12 January 2006Ad 19/09/05--------- £ si 1834@1=1834 £ ic 10001/11835 (2 pages)
22 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2005Director resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
6 July 2005Incorporation (19 pages)
6 July 2005Incorporation (19 pages)