Warning: file_put_contents(c/2c31ad18c02a4b5c5e913b606539caee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dova Homes & Constructions Ltd, E17 6BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOVA HOMES & CONSTRUCTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dova Homes & Constructions Ltd. The company was founded 19 years ago and was given the registration number 05183373. The firm's registered office is in WALTHAMSTOW. You can find them at 75 Sterling Road, , Walthamstow, London. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DOVA HOMES & CONSTRUCTIONS LTD
Company Number:05183373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 July 2004
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:75 Sterling Road, Walthamstow, London, E17 6BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Stirling Road, London, United Kingdom, E17 6BS

Director01 September 2011Active
334, Sherrard Road, Manor Park, London, E12 6UQ

Secretary08 June 2007Active
75, Stirling Road, London, England, E17 6BS

Secretary20 June 2013Active
305 Strone Road, Manor Park, London, E12 6TW

Secretary19 July 2004Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Secretary19 July 2004Active
334 Sherrard Road, Manor Park, London, E12 6UQ

Director19 July 2004Active
75, Sterling Road, Walthamstow, E17 6BS

Director01 June 2017Active
75, Stirling Road, London, United Kingdom, E17 6BS

Director11 September 2005Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Director19 July 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-01-02Insolvency

Liquidation voluntary arrangement completion.

Download
2018-12-05Insolvency

Liquidation compulsory winding up order.

Download
2018-08-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-09-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-30Accounts

Change account reference date company previous shortened.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2016-08-02Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-07-21Accounts

Accounts amended with accounts type total exemption full.

Download
2016-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-05-21Accounts

Change account reference date company previous extended.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-25Accounts

Accounts with accounts type total exemption full.

Download
2015-08-03Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-07-01Accounts

Change account reference date company current shortened.

Download
2015-06-22Mortgage

Mortgage satisfy charge full.

Download
2015-04-13Address

Change registered office address company with date old address new address.

Download
2014-08-19Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2014-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-25Officers

Termination secretary company with name.

Download
2013-07-09Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2013-07-09Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.