Company NameDover Dock Limited
Company StatusDissolved
Company Number09976151
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 3 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Maris Muntean
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(2 years, 3 months after company formation)
Appointment Duration1 year (closed 21 May 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMr Robert Peter Wyatt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address66 Mere Road
Wigston
LE18 3RL
Director NameMr Muhammad Saghir
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2017(1 year, 8 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 24 October 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address66 Mere Road
Wigston
LE18 3RL
Director NameMiss Kimi Gorania
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 May 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address66 Mere Road
Wigston
LE18 3RL

Location

Registered Address53 Davies Street
London
W1K 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2018Registered office address changed from 66 Mere Road Wigston LE18 3RL England to 53 Davies Street London W1K 5JH on 9 May 2018 (1 page)
9 May 2018Cessation of Kimi Gorania as a person with significant control on 8 May 2018 (1 page)
9 May 2018Termination of appointment of Kimi Gorania as a director on 8 May 2018 (1 page)
9 May 2018Appointment of Mr Maris Muntean as a director on 4 May 2018 (2 pages)
9 May 2018Cessation of Kimi Gorania as a person with significant control on 8 May 2018 (1 page)
9 May 2018Notification of Maris Muntean as a person with significant control on 4 May 2018 (2 pages)
21 March 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
2 November 2017Notification of Kimi Gorania as a person with significant control on 25 October 2017 (2 pages)
2 November 2017Notification of Kimi Gorania as a person with significant control on 25 October 2017 (2 pages)
2 November 2017Cessation of Robert Peter Wyatt as a person with significant control on 25 October 2017 (1 page)
2 November 2017Cessation of Robert Peter Wyatt as a person with significant control on 25 October 2017 (1 page)
31 October 2017Appointment of Miss Kimi Gorania as a director on 25 October 2017 (2 pages)
31 October 2017Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 66 Mere Road Wigston LE18 3RL on 31 October 2017 (1 page)
31 October 2017Appointment of Miss Kimi Gorania as a director on 25 October 2017 (2 pages)
31 October 2017Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 66 Mere Road Wigston LE18 3RL on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Robert Peter Wyatt as a director on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Muhammad Saghir as a director on 24 October 2017 (1 page)
31 October 2017Termination of appointment of Robert Peter Wyatt as a director on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Muhammad Saghir as a director on 24 October 2017 (1 page)
12 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
6 October 2017Appointment of Mr Muhammad Saghir as a director on 28 September 2017 (2 pages)
6 October 2017Appointment of Mr Muhammad Saghir as a director on 28 September 2017 (2 pages)
21 July 2017Registered office address changed from Ziko Infinity Business Services 3 Piccadilly Square Manchester M1 3BN United Kingdom to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Ziko Infinity Business Services 3 Piccadilly Square Manchester M1 3BN United Kingdom to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 (1 page)
19 July 2017Registered office address changed from Palmer Reed Business Advisors 3 Piccadilly Square Manchester M1 3BN England to Ziko Infinity Business Services 3 Piccadilly Square Manchester M1 3BN on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Palmer Reed Business Advisors 3 Piccadilly Square Manchester M1 3BN England to Ziko Infinity Business Services 3 Piccadilly Square Manchester M1 3BN on 19 July 2017 (1 page)
23 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
5 February 2016Director's details changed for Mr Robert Peter Wyatt on 1 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Robert Peter Wyatt on 1 February 2016 (2 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1
(24 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1
(24 pages)