About

Registered Number: 06814410
Date of Incorporation: 10/02/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 2 months ago)
Registered Address: 1st Floor, 44 Worship Street, London, EC2A 2EA

 

Founded in 2009, Dowell Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Lau, Kin Wa, Lakecourt Management Limited, Tse, Kwok Hing, Alpha Secretarial Limited, Luk, Yat Kew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAU, Kin Wa 01 October 2009 - 1
LUK, Yat Kew 10 February 2009 04 October 2009 1
Secretary Name Appointed Resigned Total Appointments
LAKECOURT MANAGEMENT LIMITED 22 May 2009 08 December 2009 1
TSE, Kwok Hing 08 December 2009 01 October 2012 1
ALPHA SECRETARIAL LIMITED 10 February 2009 10 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 15 December 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 19 August 2014
AA01 - Change of accounting reference date 05 August 2014
MR04 - N/A 02 June 2014
AD01 - Change of registered office address 25 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 06 October 2010
AA01 - Change of accounting reference date 01 October 2010
AR01 - Annual Return 18 February 2010
TM02 - Termination of appointment of secretary 22 December 2009
AP03 - Appointment of secretary 22 December 2009
TM01 - Termination of appointment of director 06 November 2009
AD01 - Change of registered office address 24 October 2009
AP01 - Appointment of director 24 October 2009
TM01 - Termination of appointment of director 06 October 2009
395 - Particulars of a mortgage or charge 07 August 2009
287 - Change in situation or address of Registered Office 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
287 - Change in situation or address of Registered Office 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
NEWINC - New incorporation documents 10 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.