About

Registered Number: 04396541
Date of Incorporation: 18/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2017 (6 years and 8 months ago)
Registered Address: 81 Station Road, Marlow, SL7 1NS

 

Based in Marlow, Dovehouse Interiors Ltd was founded on 18 March 2002, it's status in the Companies House registry is set to "Dissolved". This organisation has 6 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATRICK NG 06 September 2013 06 September 2013 1
Secretary Name Appointed Resigned Total Appointments
CATHERALL, Paula Suzanne 25 October 2010 23 December 2011 1
CATHERALL, Paula Suzanne 01 September 2005 06 July 2010 1
COKER, Ross Adam 23 December 2011 29 May 2012 1
COKER, Ross Adam 06 July 2010 25 October 2010 1
NG, Patrick 29 May 2012 26 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 12 May 2017
4.68 - Liquidator's statement of receipts and payments 02 June 2016
F10.2 - N/A 21 May 2015
AD01 - Change of registered office address 17 April 2015
RESOLUTIONS - N/A 16 April 2015
4.20 - N/A 16 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2015
AA - Annual Accounts 28 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 27 March 2014
TM01 - Termination of appointment of director 09 September 2013
AP02 - Appointment of corporate director 09 September 2013
AP01 - Appointment of director 06 September 2013
AP01 - Appointment of director 06 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 05 March 2013
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 01 June 2012
TM02 - Termination of appointment of secretary 29 May 2012
AP03 - Appointment of secretary 29 May 2012
AR01 - Annual Return 19 March 2012
AP03 - Appointment of secretary 23 December 2011
TM02 - Termination of appointment of secretary 23 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 21 March 2011
AD01 - Change of registered office address 27 October 2010
AP03 - Appointment of secretary 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AP03 - Appointment of secretary 16 July 2010
TM02 - Termination of appointment of secretary 16 July 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 22 March 2010
AP01 - Appointment of director 01 March 2010
395 - Particulars of a mortgage or charge 24 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
395 - Particulars of a mortgage or charge 21 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 21 March 2005
395 - Particulars of a mortgage or charge 03 August 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
363s - Annual Return 27 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
225 - Change of Accounting Reference Date 25 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 July 2009 Outstanding

N/A

Deposit agreement to secure own liabilities 18 July 2005 Fully Satisfied

N/A

Debenture deed 18 July 2005 Fully Satisfied

N/A

Rent deposit deed 28 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.