Company NameDove   Management (EUR) Ltd
Company StatusDissolved
Company Number10029143
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 2 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMs Carol Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2018(2 years after company formation)
Appointment Duration1 year, 5 months (closed 03 September 2019)
RoleCare Worker
Country of ResidenceEngland
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
CR0 2EF
Director NameMs Carol Brown
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlberminster House 38-40 Sydenham Road
Croydon
Surrey
CR0 2EF

Location

Registered AddressAlberminster House
38-40 Sydenham Road
Croydon
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

3 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 March 2018Notification of Carol Brown as a person with significant control on 28 March 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (3 pages)
28 March 2018Termination of appointment of Carol Brown as a director on 27 March 2018 (1 page)
23 March 2018Registered office address changed from 278 Portland Road London SE25 4SL England to Alberminster House 38-40 Sydenham Road Croydon CR0 2EF on 23 March 2018 (1 page)
22 March 2018Director's details changed (2 pages)
22 March 2018Appointment of Ms Carol Brown as a director on 21 March 2018 (2 pages)
21 March 2018Director's details changed for Ms Ochuko Obukohwo on 21 March 2018 (2 pages)
21 March 2018Change of details for Ms Ochuko Obukohwo as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
21 March 2018Registered office address changed from 22 22 Plamer House Lubbock Street London SE14 5HE England to 278 Portland Road London SE25 4SL on 21 March 2018 (1 page)
13 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF England to 22 22 Plamer House Lubbock Street London SE14 5HE on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF England to 22 22 Plamer House Lubbock Street London SE14 5HE on 31 March 2017 (1 page)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 76
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 76
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)