Company Information for GIL DOVE & ASSOCIATES LIMITED
2ND FLOOR, 272 LONDON ROAD, WALLINGTON, SURREY, SM6 7DJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GIL DOVE & ASSOCIATES LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 272 LONDON ROAD WALLINGTON SURREY SM6 7DJ Other companies in SM6 | ||
Previous Names | ||
|
Company Number | 03163366 | |
---|---|---|
Company ID Number | 03163366 | |
Date formed | 1996-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 09:51:38 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ERROL MARTIN PROFESSIONAL SERVICES LIMITED |
||
GILLEAN JOHN DOVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLOWDALE PROFESSIONAL SERVICES LIMITED |
Company Secretary | ||
CHRISTOPHER MICHAEL PAN |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URBAN SPARKS ELECTRICAL LIMITED | Company Secretary | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
CLEAN CULTURE PROPERTY SERVICES LIMITED | Company Secretary | 2018-01-18 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
CS DECORATING & LANDSCAPING LTD | Company Secretary | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
INTOUCH ENERGY LIMITED | Company Secretary | 2017-12-20 | CURRENT | 2016-05-11 | Liquidation | |
MARK MURPHY DESIGN LIMITED | Company Secretary | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
UKNIGHTED TATTOO LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
CRANBOURNE COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-10-25 | CURRENT | 1983-10-04 | Active | |
P. J. MORGAN ASSOCIATE LIMITED | Company Secretary | 2017-09-18 | CURRENT | 2017-09-18 | Active - Proposal to Strike off | |
ELENA LEE CONSULTANCY LIMITED | Company Secretary | 2017-08-21 | CURRENT | 2017-08-21 | Active - Proposal to Strike off | |
RES PLUMBING LIMITED | Company Secretary | 2017-08-04 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
SILVA LINING SERVICES LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2017-08-01 | Active - Proposal to Strike off | |
ELIM HEALTHCARE CONSULTANCY SERVICES LTD. | Company Secretary | 2017-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
ICHIGO ICHIE CONSULTING SERVICES LIMITED | Company Secretary | 2017-03-03 | CURRENT | 2017-02-22 | Active | |
ANAPIA LIMITED | Company Secretary | 2016-08-05 | CURRENT | 2014-10-16 | Active - Proposal to Strike off | |
EVOLUTION CAPITAL NO.1 LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
DAVID TROTT CONSULTING SERVICES LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
J & J DESIGN STUDIO LIMITED | Company Secretary | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
THE REAL COFFEE COMPANY LIMITED | Company Secretary | 2014-02-15 | CURRENT | 1995-02-23 | Active | |
BIOSAFE CONSULTANCY LIMITED | Company Secretary | 2014-02-11 | CURRENT | 2014-02-11 | Active - Proposal to Strike off | |
DG SERVICE SOLUTIONS LIMITED | Company Secretary | 2014-01-06 | CURRENT | 2010-02-04 | Active | |
DE COTTA MCKENNA Y SANTAFE LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2003-03-13 | Active | |
WHITMAN ASSOCIATES LIMITED | Company Secretary | 2013-09-04 | CURRENT | 2013-09-04 | Active - Proposal to Strike off | |
THE PRINCIPAL AGENT LIMITED | Company Secretary | 2013-05-09 | CURRENT | 2013-05-09 | Active | |
DOM MAKIN LIMITED | Company Secretary | 2012-07-24 | CURRENT | 2012-07-24 | Active - Proposal to Strike off | |
SAM CONSULTANCY (UK) LIMITED | Company Secretary | 2012-05-18 | CURRENT | 2006-08-29 | Active | |
LITTLE BUTTERCUP BOUTIQUE LIMITED | Company Secretary | 2012-05-03 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
EQUITY EVOLUTION LTD | Company Secretary | 2012-04-25 | CURRENT | 2003-02-28 | Active | |
EVOLUTION CAPITAL RESOURCES LTD | Company Secretary | 2012-04-25 | CURRENT | 2003-02-27 | Active | |
EVOLUTION CAPITAL HOLDINGS LIMITED | Company Secretary | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
A-ONE ELECTRICAL CONTRACTORS (WALLINGTON) LIMITED | Company Secretary | 2011-07-27 | CURRENT | 2006-03-28 | Active - Proposal to Strike off | |
THE DOGFATHER LIMITED | Company Secretary | 2010-06-21 | CURRENT | 2010-06-21 | Active | |
EVOLUTION CAPITAL (UK) LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2010-02-04 | Liquidation | |
SUNSHARE LIMITED | Company Secretary | 2009-06-30 | CURRENT | 1998-07-03 | Active | |
BM SNACKS LIMITED | Company Secretary | 2008-12-12 | CURRENT | 2008-12-12 | Active - Proposal to Strike off | |
WHITEBRIDGE DEVELOPMENTS LIMITED | Company Secretary | 2008-03-14 | CURRENT | 2008-03-14 | Active - Proposal to Strike off | |
CD FEX LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1996-08-30 | Active | |
MOW COP LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2000-06-19 | Active - Proposal to Strike off | |
SAYANT LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2002-04-04 | Active | |
A.W. SERVICES LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2003-01-28 | Active - Proposal to Strike off | |
NINETY CLIFTON HILL MANAGEMENT LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1982-10-21 | Active | |
CLIFF HOUSE (BIDDULPH ROAD) MANAGEMENT LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1972-01-04 | Active | |
WHICH FRANCHISE LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1999-12-17 | Active | |
DARSHAN LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2000-03-03 | Active | |
WORLD YOUTH GAMES LIMITED | Company Secretary | 2004-12-29 | CURRENT | 1995-01-09 | Active | |
SELTRAX LIMITED | Company Secretary | 2004-05-14 | CURRENT | 2002-07-30 | Active - Proposal to Strike off | |
GOODITCH LIMITED | Company Secretary | 2004-01-23 | CURRENT | 2004-01-20 | Active - Proposal to Strike off | |
SERVICE SOLUTIONS (UK) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2003-09-30 | Active | |
8 CORRANCE ROAD MANAGEMENT LIMITED | Company Secretary | 2001-03-01 | CURRENT | 1983-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WILLOWBANK PROFESSIONAL SERVICES LIMITED on 2017-04-25 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WILLOWBANK PROFESSIONAL SERVICES LIMITED on 2016-02-23 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WILLOWBANK PROFESSIONAL SERVICES LIMITED on 2015-02-23 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 29/04/2010 | |
CERTNM | Company name changed falcon seminars LIMITED\certificate issued on 10/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 23/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gillean John Dove on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WILLOWBANK PROFESSIONAL SERVICES LIMITED on 2009-10-01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 49 BOUNDARY ROAD WALLINGTON SURREY SM6 0SZ ENGLAND | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WILLOWBANK PROFESSIONAL SERVICES LIMITED / 26/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 31 HARLEY STREET LONDON W1G 9QS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/06/05 | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 8 NEW CAVENDISH STREET LONDON W1M 7LJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
(W)ELRES | S386 DIS APP AUDS 28/05/97 | |
363b | RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
(W)ELRES | S252 DISP LAYING ACC 28/05/97 | |
(W)ELRES | S366A DISP HOLDING AGM 28/05/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/05/97 | |
(W)ELRES | S386 DIS APP AUDS 28/05/97 | |
288 | SECRETARY RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 15/03/96--------- £ SI 998@1=998 £ IC 2/1000 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2015-06-24 |
Petitions to Wind Up (Companies) | 2015-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIL DOVE & ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GIL DOVE & ASSOCIATES LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | GIL DOVE & ASSOCIATES LIMITED | Event Date | 2015-02-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1347 A Petition to wind up the above-named Company, Registration Number 03163366, of 2ND Floor, 272 London Road, Wallington, Surrey, SM6 7DJ, presented on 20 February 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 April 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 April 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | GIL DOVE & ASSOCIATES LIMITED | Event Date | 2015-02-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1347 A Petition to wind up the above-named Company, Registration Number 03163366 of ,2nd Floor, 272 London Road, Wallington, Surrey, SM6 7DJ, presented on 20 February 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 8 April 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 15 June 2015 . The Petition was dismissed | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |