About

Registered Number: 06829809
Date of Incorporation: 25/02/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 1 month ago)
Registered Address: 4 St. James Avenue East, Stanford-Le-Hope, Essex, SS17 7BQ

 

Golden Doves Ltd was setup in 2009, it's status at Companies House is "Dissolved". The companies directors are listed as Obi, Aloysius Igwebuike, Obi, Rita, Obi, Aloysius Igwebuike, Obi, Rita Ogochukwu at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBI, Aloysius Igwebuike 25 February 2009 04 June 2012 1
OBI, Rita Ogochukwu 04 June 2012 26 June 2013 1
Secretary Name Appointed Resigned Total Appointments
OBI, Aloysius Igwebuike 30 December 2014 - 1
OBI, Rita 25 February 2009 30 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 20 September 2018
CS01 - N/A 26 January 2018
DISS40 - Notice of striking-off action discontinued 19 April 2017
CS01 - N/A 18 April 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 08 January 2016
AA - Annual Accounts 02 December 2015
DISS40 - Notice of striking-off action discontinued 28 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
DISS40 - Notice of striking-off action discontinued 24 March 2015
AR01 - Annual Return 23 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
AP03 - Appointment of secretary 23 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 30 August 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
AR01 - Annual Return 10 July 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AA - Annual Accounts 04 January 2013
SH01 - Return of Allotment of shares 24 July 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 25 April 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
NEWINC - New incorporation documents 25 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.