Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 August 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2002(4 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 13a Double Hedges Park Edinburgh EH16 6YL Scotland |
Secretary Name | Mr Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Allan Park Gardens Edinburgh EH14 1LN Scotland |
Registered Address | 2nd Floor 5 Wigmore Street London W1U 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,029 |
Net Worth | -£505,867 |
Current Liabilities | £1,319,746 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 May 2006 | Application for striking-off (1 page) |
28 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
5 April 2005 | Full accounts made up to 31 July 2004 (11 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members
|
18 August 2004 | Director's particulars changed (1 page) |
17 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
18 December 2002 | New director appointed (1 page) |
6 December 2002 | New director appointed (2 pages) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 October 2001 (7 pages) |
23 September 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 11 haymarket london SW1Y 4BP (1 page) |
11 March 2002 | Particulars of mortgage/charge (6 pages) |
27 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 October 2000 (7 pages) |
28 June 2001 | Company name changed dawnridge LIMITED\certificate issued on 28/06/01 (2 pages) |
6 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 October 1999 (8 pages) |
13 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2000 | Return made up to 29/10/99; full list of members (7 pages) |
8 June 2000 | New secretary appointed (2 pages) |
23 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 41 dover street london W1X 3RB (1 page) |
13 December 1999 | New director appointed (2 pages) |
26 May 1999 | Resolutions
|
24 May 1999 | Registered office changed on 24/05/99 from: 12 york place leeds LS1 2DS (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
29 October 1998 | Incorporation (18 pages) |