About

Registered Number: 02493927
Date of Incorporation: 19/04/1990 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: East Studio Riverside Walk Sea Containers, 18 Upper Ground, London, SE1 9PD

 

Established in 1990, Dovetail Contract Furniture Ltd has its registered office in London, it has a status of "Dissolved". There are 5 directors listed as Briggs, Elizabeth, Bayne, Andrew Robin, Bing, Royston, Fitch, Stephen, Taylor, Bruce Havelock for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYNE, Andrew Robin N/A 01 October 2006 1
BING, Royston 22 July 1998 01 October 2001 1
FITCH, Stephen 01 May 2014 22 April 2016 1
TAYLOR, Bruce Havelock 15 February 2001 11 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Elizabeth 14 March 2004 31 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 20 July 2018
RESOLUTIONS - N/A 13 April 2018
SH19 - Statement of capital 13 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2018
CAP-SS - N/A 13 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
AA - Annual Accounts 20 July 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 17 September 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
CH04 - Change of particulars for corporate secretary 02 May 2014
AP01 - Appointment of director 02 May 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 13 March 2012
SH01 - Return of Allotment of shares 08 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 April 2010
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
AD01 - Change of registered office address 28 January 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
363s - Annual Return 14 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
AA - Annual Accounts 26 May 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 22 June 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363s - Annual Return 13 March 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
AA - Annual Accounts 22 January 2003
288b - Notice of resignation of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
AUD - Auditor's letter of resignation 17 August 2002
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 27 October 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
AA - Annual Accounts 22 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 28 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
363s - Annual Return 14 April 1998
288c - Notice of change of directors or secretaries or in their particulars 26 September 1997
AA - Annual Accounts 18 September 1997
288c - Notice of change of directors or secretaries or in their particulars 21 May 1997
363s - Annual Return 22 April 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 24 October 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 05 August 1994
287 - Change in situation or address of Registered Office 09 February 1994
288 - N/A 13 January 1994
AA - Annual Accounts 11 October 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1993
123 - Notice of increase in nominal capital 08 September 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 15 October 1992
363b - Annual Return 13 April 1992
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 10 April 1992
AA - Annual Accounts 05 November 1991
363a - Annual Return 03 May 1991
288 - N/A 29 January 1991
RESOLUTIONS - N/A 11 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1990
287 - Change in situation or address of Registered Office 11 July 1990
MEM/ARTS - N/A 11 July 1990
288 - N/A 11 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1990
CERTNM - Change of name certificate 31 May 1990
CERTNM - Change of name certificate 31 May 1990
CERTNM - Change of name certificate 10 May 1990
CERTNM - Change of name certificate 10 May 1990
NEWINC - New incorporation documents 19 April 1990
NEWINC - New incorporation documents 19 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.