Acton
London
W3 6QD
Secretary Name | Yasmina Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 19 years (closed 18 March 2023) |
Role | Company Director |
Correspondence Address | 19 St Dunstans Avenue Acton London W3 6QD |
Secretary Name | Marlene O Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 7 Saint Benedicts Close Aldershot Hampshire GU11 3NL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | dawesproperty.co.uk |
---|---|
Telephone | 07 973934353 |
Telephone region | Mobile |
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Jeffrey Michael Daniel Dawes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £292,876 |
Cash | £182,195 |
Current Liabilities | £63,819 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2022 | Return of final meeting in a members' voluntary winding up (19 pages) |
6 April 2022 | Liquidators' statement of receipts and payments to 1 March 2022 (18 pages) |
15 March 2021 | Appointment of a voluntary liquidator (3 pages) |
15 March 2021 | Resolutions
|
13 March 2021 | Declaration of solvency (5 pages) |
1 March 2021 | Registered office address changed from 505 Pinner Road Pinner Middlesex HA2 6EH to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 March 2021 (1 page) |
26 November 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
28 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
28 March 2017 | Secretary's details changed for Yasmien Dawes on 27 March 2017 (1 page) |
28 March 2017 | Secretary's details changed for Yasmien Dawes on 27 March 2017 (1 page) |
18 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 February 2014 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 24 February 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (14 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (10 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (10 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 June 2008 | Return made up to 23/05/08; no change of members
|
11 June 2008 | Return made up to 23/05/08; no change of members
|
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
6 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 19 st dunstans avenue acton london W3 6QD (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 19 st dunstans avenue acton london W3 6QD (1 page) |
4 August 2004 | Return made up to 23/05/04; full list of members (6 pages) |
4 August 2004 | Return made up to 23/05/04; full list of members (6 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 35 mafeking avenue brentford london TW8 0NY (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 35 mafeking avenue brentford london TW8 0NY (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
26 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Secretary's particulars changed (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 19 saint dunstans avenue london W3 6QD (1 page) |
6 February 2003 | Secretary's particulars changed (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 19 saint dunstans avenue london W3 6QD (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 7 saint benedicts close aldershot hampshire GU11 3NL (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 7 saint benedicts close aldershot hampshire GU11 3NL (1 page) |
16 June 2002 | Return made up to 23/05/02; full list of members
|
16 June 2002 | Return made up to 23/05/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 August 2001 | Return made up to 23/05/01; full list of members
|
8 August 2001 | Return made up to 23/05/01; full list of members
|
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
13 November 2000 | Ad 30/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Ad 30/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
23 May 2000 | Incorporation (12 pages) |
23 May 2000 | Incorporation (12 pages) |