8-10 DOVER STREET LIMITED

Register to unlock more data on OkredoRegister

8-10 DOVER STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

08597773

Incorporation date

04/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HUDSON WEIR LIMITED, 58 Leman Street, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2013)
dot icon31/01/2025
Final Gazette dissolved following liquidation
dot icon31/10/2024
Notice of move from Administration to Dissolution
dot icon15/08/2024
Statement of administrator's proposal
dot icon15/08/2024
Notice of deemed approval of proposals
dot icon12/05/2024
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 58 Leman Street London E1 8EU on 2024-05-12
dot icon11/05/2024
Appointment of an administrator
dot icon06/05/2024
Appointment of Mr Ayaz Karimov as a director on 2024-04-22
dot icon06/05/2024
Termination of appointment of Elkhan Karimov as a director on 2024-04-22
dot icon18/04/2024
Appointment of Mr Elkhan Karimov as a director on 2024-04-17
dot icon18/04/2024
Termination of appointment of Marc Henry Merran as a director on 2024-04-17
dot icon09/04/2024
Appointment of Mr Marc Henry Merran as a director on 2024-04-08
dot icon09/04/2024
Termination of appointment of Richard Thomas Roskilly Angwin as a director on 2024-04-08
dot icon12/12/2023
Termination of appointment of Ayaz Karimov as a director on 2023-12-01
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-10 with updates
dot icon29/06/2023
Appointment of Mr Ayaz Karimov as a director on 2023-06-09
dot icon29/06/2023
Termination of appointment of Elkhan Karimov as a director on 2023-06-09
dot icon22/05/2023
Appointment of Mr Richard Thomas Roskilly Angwin as a director on 2023-05-09
dot icon16/04/2023
Director's details changed for Mr Elkhan Karimov on 2022-12-23
dot icon20/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 1 Kings Avenue London N21 3NA on 2022-08-17
dot icon03/08/2022
Termination of appointment of Boris Kofman as a director on 2022-08-01
dot icon27/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon06/04/2022
Director's details changed for Mr Boris Kofman on 2022-03-01
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-06-10 with updates
dot icon01/02/2021
Resolutions
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon26/06/2020
Notification of a person with significant control statement
dot icon24/06/2020
Director's details changed for Elkhan Karimov on 2020-06-10
dot icon26/05/2020
Cessation of Michail Skordis as a person with significant control on 2020-04-20
dot icon20/05/2020
Termination of appointment of Saul Henry Lewin as a director on 2020-02-14
dot icon21/10/2019
Appointment of Elkhan Karimov as a director on 2019-10-11
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon25/02/2019
Notification of Michail Skordis as a person with significant control on 2018-07-02
dot icon25/02/2019
Cessation of Anar Eldar Oglu Mahmudov as a person with significant control on 2018-07-02
dot icon13/02/2019
Accounts for a small company made up to 2017-12-31
dot icon18/12/2018
Director's details changed for Boris Kofman on 2018-10-01
dot icon18/12/2018
Director's details changed for Saul Henry Lewin on 2018-10-01
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon30/07/2018
Confirmation statement made on 2018-06-10 with updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon11/08/2017
Change of details for Mr Anar Eldar Oglu Mahmudov as a person with significant control on 2017-06-12
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon23/01/2017
Director's details changed for Saul Henry Lewin on 2017-01-23
dot icon23/01/2017
Director's details changed for Boris Kofman on 2017-01-12
dot icon17/09/2016
Part of the property or undertaking has been released from charge 085977730001
dot icon16/09/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon04/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon08/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/03/2016
Resolutions
dot icon23/03/2016
Particulars of variation of rights attached to shares
dot icon23/03/2016
Change of share class name or designation
dot icon18/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon16/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon11/03/2016
Registration of charge 085977730001, created on 2016-03-08
dot icon29/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon29/07/2015
Director's details changed for Boris Kofman on 2015-07-03
dot icon26/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-10-28
dot icon05/11/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon29/09/2014
Certificate of change of name
dot icon04/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+866.64 % *

* during past year

Cash in Bank

£14,113.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.55M
-
0.00
1.46K
-
2022
0
5.36M
-
0.00
14.11K
-
2022
0
5.36M
-
0.00
14.11K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.36M £Descended-3.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.11K £Ascended866.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marc Henry Merran
Director
08/04/2024 - 17/04/2024
43
Karimov, Elkhan
Director
11/10/2019 - 09/06/2023
1
Karimov, Elkhan
Director
17/04/2024 - 22/04/2024
1
Angwin, Richard Thomas Roskilly
Director
09/05/2023 - 08/04/2024
-
Karimov, Ayaz
Director
09/06/2023 - 01/12/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

23
AVEBURY AVENUE LIMITED6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

10584996

Reg. date:

26/01/2017

Turnover:

-

No. of employees:

-
HENLEY DEVELOPMENTS 210 LIMITEDRSM UK RESTRUCTURING ADVISORY LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

11774014

Reg. date:

17/01/2019

Turnover:

-

No. of employees:

-
PARADIGM WELLINGTON LIMITED25 Farringdon Street, London EC4A 4AB
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

09278919

Reg. date:

24/10/2014

Turnover:

-

No. of employees:

-
MALTINGS DEVELOPMENTS BURTON ON TRENT LTDC/O Mha Macintyre Hudson 6th Floor 2, London Wall Place, London EC2Y 5AU
Insolvency Proceedings

Category:

Other building completion and finishing

Comp. code:

10795266

Reg. date:

31/05/2017

Turnover:

-

No. of employees:

-
M. ABELSON LIMITED27 Byrom Street, Manchester M3 4PF
Insolvency Proceedings

Category:

Wholesale of watches and jewellery

Comp. code:

01387504

Reg. date:

06/09/1978

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8-10 DOVER STREET LIMITED

8-10 DOVER STREET LIMITED is an(a) Insolvency Proceedings company incorporated on 04/07/2013 with the registered office located at C/O HUDSON WEIR LIMITED, 58 Leman Street, London E1 8EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 8-10 DOVER STREET LIMITED?

toggle

8-10 DOVER STREET LIMITED is currently Insolvency Proceedings. It was registered on 04/07/2013 .

Where is 8-10 DOVER STREET LIMITED located?

toggle

8-10 DOVER STREET LIMITED is registered at C/O HUDSON WEIR LIMITED, 58 Leman Street, London E1 8EU.

What does 8-10 DOVER STREET LIMITED do?

toggle

8-10 DOVER STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 8-10 DOVER STREET LIMITED?

toggle

The latest filing was on 31/01/2025: Final Gazette dissolved following liquidation.