About

Registered Number: 05698227
Date of Incorporation: 04/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 4 months ago)
Registered Address: Abacus House 14-18, Forest Road, Loughton, Essex, IG10 1DX

 

Having been setup in 2006, Dovehouse Homes Ltd has its registered office in Loughton. We don't know the number of employees at the company. The company has one director listed as Dehavilland, Kristian Karven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEHAVILLAND, Kristian Karven 20 June 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 05 November 2018
DISS40 - Notice of striking-off action discontinued 25 April 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 09 November 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AR01 - Annual Return 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
CH01 - Change of particulars for director 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 29 April 2015
CH03 - Change of particulars for secretary 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 15 February 2013
AD01 - Change of registered office address 27 September 2012
AD01 - Change of registered office address 27 September 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 08 September 2011
AP01 - Appointment of director 05 July 2011
AAMD - Amended Accounts 03 March 2011
AR01 - Annual Return 19 February 2011
AA - Annual Accounts 26 November 2010
AAMD - Amended Accounts 16 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 29 January 2010
AAMD - Amended Accounts 13 March 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 25 February 2008
AAMD - Amended Accounts 05 December 2007
AA - Annual Accounts 30 November 2007
363a - Annual Return 20 February 2007
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 28 October 2006
287 - Change in situation or address of Registered Office 04 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
NEWINC - New incorporation documents 04 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 December 2006 Outstanding

N/A

Debenture 26 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.