Company NameDovemex Solutions Limited
Company StatusDissolved
Company Number03995595
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGhazanfar Iqbal
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address8 Crayfield Road
Manchester
Lancashire
M19 3NX
Secretary NameAnsar Iqbal
NationalityBritish
StatusClosed
Appointed14 June 2000(4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address8 Crayfield Road
Manchester
Lancashire
M19 3NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAdamson House
Towers Business Park
Wilmslow Road Didsbury
Manchester Lancs
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£25,156
Cash£40,123
Current Liabilities£27,664

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
28 July 2006Registered office changed on 28/07/06 from: 2ND floor 145-157 st john street london greater london EC1V 4PY (1 page)
11 July 2006Return made up to 17/05/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 May 2006Registered office changed on 03/05/06 from: 126B pinner road harrow london HA1 4JE (1 page)
1 September 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(6 pages)
28 June 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
25 February 2005Registered office changed on 25/02/05 from: unit b 499 hornsey road london N19 3QL (1 page)
12 July 2004Return made up to 17/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
29 June 2004Registered office changed on 29/06/04 from: 23 castalia square docklands london E14 3NG (1 page)
15 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
14 February 2004Registered office changed on 14/02/04 from: 647A holloway road london N19 5SE (1 page)
23 July 2003Return made up to 17/05/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
5 March 2003Total exemption full accounts made up to 31 May 2001 (9 pages)
25 October 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(6 pages)
4 July 2001Return made up to 17/05/01; full list of members (6 pages)
24 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 8 crayfield road manchester lancashire M19 3NX (1 page)
20 June 2000Registered office changed on 20/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
17 May 2000Incorporation (18 pages)