Company NameDovehouse Investments Ltd.
DirectorRomain Emmanuel Arnaud Pidoux
Company StatusActive - Proposal to Strike off
Company Number07738823
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRomain Emmanuel Arnaud Pidoux
Date of BirthJune 1980 (Born 43 years ago)
NationalitySwiss
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleRisk Manager
Country of ResidenceSwitzerland
Correspondence Address5 Henri Blanvalet
Geneva
1207
Switzerland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Romain Pidoux
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£499

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Next Accounts Due31 May 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return4 August 2018 (5 years, 8 months ago)
Next Return Due18 August 2019 (overdue)

Filing History

31 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
25 August 2011Appointment of Romain Emmanuel Arnaud Pidoux as a director (3 pages)
17 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 August 2011Incorporation (23 pages)