About

Registered Number: 05183373
Date of Incorporation: 19/07/2004 (19 years and 9 months ago)
Company Status: Liquidation
Registered Address: 75 Sterling Road, Walthamstow, London, E17 6BS

 

Founded in 2004, Dova Homes & Constructions Ltd are based in Walthamstow, London. We don't currently know the number of employees at this company. Bhairoo, Dhanaraj, Chauhan, Satpal, Drazdova, Ludmila, Singh, Shkdev, Chauman, Satpal, Drozdova, Ludmila are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAIROO, Dhanaraj 01 September 2011 - 1
CHAUMAN, Satpal 19 July 2004 02 September 2005 1
DROZDOVA, Ludmila 11 September 2005 20 June 2013 1
Secretary Name Appointed Resigned Total Appointments
CHAUHAN, Satpal 08 June 2007 28 August 2010 1
DRAZDOVA, Ludmila 20 June 2013 31 December 2013 1
SINGH, Shkdev 19 July 2004 08 June 2007 1

Filing History

Document Type Date
CVA4 - N/A 02 January 2019
COCOMP - Order to wind up 05 December 2018
CVA3 - N/A 15 August 2018
TM01 - Termination of appointment of director 01 December 2017
CVA3 - N/A 05 September 2017
MR01 - N/A 11 July 2017
AA01 - Change of accounting reference date 30 June 2017
AP01 - Appointment of director 01 June 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 August 2016
AAMD - Amended Accounts 21 July 2016
AA - Annual Accounts 30 June 2016
AA01 - Change of accounting reference date 21 May 2016
AR01 - Annual Return 08 March 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 25 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 August 2015
AA01 - Change of accounting reference date 01 July 2015
MR04 - N/A 22 June 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 19 August 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 August 2014
AR01 - Annual Return 25 January 2014
TM02 - Termination of appointment of secretary 25 January 2014
1.1 - Report of meeting approving voluntary arrangement 09 July 2013
MR01 - N/A 09 July 2013
AP03 - Appointment of secretary 02 July 2013
TM01 - Termination of appointment of director 30 June 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 04 July 2012
AP01 - Appointment of director 21 June 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 20 August 2011
AA - Annual Accounts 10 June 2011
CERTNM - Change of name certificate 29 September 2010
CONNOT - N/A 29 September 2010
AR01 - Annual Return 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
CH01 - Change of particulars for director 28 August 2010
TM02 - Termination of appointment of secretary 28 August 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 09 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 29 August 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
225 - Change of Accounting Reference Date 13 September 2006
AA - Annual Accounts 13 September 2006
287 - Change in situation or address of Registered Office 07 August 2006
363s - Annual Return 21 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2017 Outstanding

N/A

A registered charge 08 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.