Company NameDawntreader Systems Limited
Company StatusDissolved
Company Number03394664
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 9 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Lauermann
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleSoftware Engineer
Correspondence Address11 Copford Walk
Popham Street
Islington
N1 8QY
Director NamePenelope Lavermann
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleSenior Practitioner
Correspondence Address49 Bow Road
Fernleigh Cottages
Wateringbury
Kent
ME18 5DN
Secretary NamePenelope Lavermann
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleSenior Practitioner
Correspondence Address49 Bow Road
Fernleigh Cottages
Wateringbury
Kent
ME18 5DN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£56,325
Cash£64,151
Current Liabilities£9,378

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2005Application for striking-off (1 page)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 July 2003Return made up to 27/06/03; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: chichester house 1ST floor 45 chichester road southend on sea SS1 2JU (1 page)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
6 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 August 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1999Accounts made up to 31 May 1998 (9 pages)
29 July 1998Registered office changed on 29/07/98 from: 50 southchurch road southend SS1 2LZ (1 page)
16 July 1998Return made up to 27/06/98; full list of members (6 pages)
24 October 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
24 October 1997Ad 28/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 July 1997Registered office changed on 11/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997Secretary resigned (1 page)
27 June 1997Incorporation (20 pages)