Company NameNewdawn Trading Company Limited
Company StatusDissolved
Company Number03636637
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven John Cunningham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2002)
RoleAccountant
Correspondence Address34 High Street
Westbury On Trym
Bristol
BS9 3DZ
Director NameMr John Irving Graveney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address284 Canford Lane
Westbury On Trym
Bristol
BS9 3PL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameProctor Limited (Corporation)
StatusResigned
Appointed24 September 1998(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1999)
Correspondence AddressTrust House
112 Bonadie Street
Kingstown
St Vincent
Foreign
Secretary NameWalbrook Company Services Limited (Corporation)
StatusResigned
Appointed24 September 1998(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2002)
Correspondence Address49 High Street
Westbury On Trym
Bristol
Avon
BS9 3ED
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed31 March 2002(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 April 2004)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2002(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 April 2004)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address4th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£527,448
Gross Profit£15,824
Net Worth£10,518
Cash£12,166
Current Liabilities£3,300

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
17 April 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
13 November 2003Return made up to 23/09/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(6 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 July 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
2 May 2003Total exemption full accounts made up to 31 December 2000 (8 pages)
23 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 September 2002Return made up to 23/09/02; full list of members (6 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 34 high street westbury on trym bristol avon BS9 3DZ (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
28 September 2001Return made up to 23/09/01; full list of members (6 pages)
3 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
19 October 2000Return made up to 23/09/00; full list of members (6 pages)
11 July 2000Full accounts made up to 31 December 1999 (8 pages)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
29 September 1999Return made up to 23/09/99; full list of members (6 pages)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1999Registered office changed on 09/04/99 from: 34 high street westbury on trym bristol avon BS9 3DZ (1 page)
9 April 1999Registered office changed on 09/04/99 from: 49 high street westbury on trym bristol BS9 3ED (1 page)
6 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1999Ad 05/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 January 1999Registered office changed on 04/01/99 from: 76 whitchurch road cardiff CF4 3LX (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
4 January 1999Director resigned (1 page)
23 September 1998Incorporation (16 pages)