Company NameDawnbright Solutions Limited
Company StatusDissolved
Company Number02954424
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKuhaniha Logaraja
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address43 East Towers
Pinner
Middlesex
HA5 1TN
Secretary NameRajadurai Logaraja
NationalityBritish
StatusClosed
Appointed24 March 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address46 East Towers
Pinner
Middlesex
HA5 1TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address46 East Towers
Pinner
Middlesex
HA5 1TL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
14 October 1997Voluntary strike-off action has been suspended (1 page)
17 September 1997Application for striking-off (1 page)
24 June 1997Full accounts made up to 31 December 1996 (10 pages)
11 April 1996Full accounts made up to 31 December 1995 (11 pages)
24 August 1995Return made up to 01/08/95; full list of members (6 pages)
13 April 1995Ad 29/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Accounting reference date notified as 31/12 (1 page)
7 April 1995Registered office changed on 07/04/95 from: 5 veda road london SE13 7JQ (1 page)
28 March 1995Registered office changed on 28/03/95 from: 788-790 finchley rd london NW11 7UR (1 page)