Company NameDawes Property Services Ltd
Company StatusDissolved
Company Number04000145
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 10 months ago)
Dissolution Date18 March 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJeffrey Michael Dawes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 week, 2 days after company formation)
Appointment Duration22 years, 9 months (closed 18 March 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19 St Dunstans Avenue
Acton
London
W3 6QD
Secretary NameYasmina Dawes
NationalityBritish
StatusClosed
Appointed10 March 2004(3 years, 9 months after company formation)
Appointment Duration19 years (closed 18 March 2023)
RoleCompany Director
Correspondence Address19 St Dunstans Avenue
Acton
London
W3 6QD
Secretary NameMarlene O Byrne
NationalityBritish
StatusResigned
Appointed01 June 2000(1 week, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address7 Saint Benedicts Close
Aldershot
Hampshire
GU11 3NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedawesproperty.co.uk
Telephone07 973934353
Telephone regionMobile

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jeffrey Michael Daniel Dawes
100.00%
Ordinary

Financials

Year2014
Net Worth£292,876
Cash£182,195
Current Liabilities£63,819

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 March 2023Final Gazette dissolved following liquidation (1 page)
18 December 2022Return of final meeting in a members' voluntary winding up (19 pages)
6 April 2022Liquidators' statement of receipts and payments to 1 March 2022 (18 pages)
15 March 2021Appointment of a voluntary liquidator (3 pages)
15 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
(1 page)
13 March 2021Declaration of solvency (5 pages)
1 March 2021Registered 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 2020Micro company accounts made up to 31 March 2020 (7 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
4 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
28 March 2017Secretary's details changed for Yasmien Dawes on 27 March 2017 (1 page)
28 March 2017Secretary's details changed for Yasmien Dawes on 27 March 2017 (1 page)
18 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
18 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
24 February 2014Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 24 February 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (14 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (14 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (10 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (10 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
3 June 2009Return made up to 23/05/09; full list of members (5 pages)
3 June 2009Return made up to 23/05/09; full list of members (5 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 June 2008Return made up to 23/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2008Return made up to 23/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
6 June 2007Return made up to 23/05/07; no change of members (6 pages)
6 June 2007Return made up to 23/05/07; no change of members (6 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
2 June 2006Return made up to 23/05/06; full list of members (6 pages)
2 June 2006Return made up to 23/05/06; full list of members (6 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 June 2005Return made up to 23/05/05; full list of members (6 pages)
2 June 2005Return made up to 23/05/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
11 November 2004Registered office changed on 11/11/04 from: 19 st dunstans avenue acton london W3 6QD (1 page)
11 November 2004Registered office changed on 11/11/04 from: 19 st dunstans avenue acton london W3 6QD (1 page)
4 August 2004Return made up to 23/05/04; full list of members (6 pages)
4 August 2004Return made up to 23/05/04; full list of members (6 pages)
13 April 2004Registered office changed on 13/04/04 from: 35 mafeking avenue brentford london TW8 0NY (1 page)
13 April 2004Registered office changed on 13/04/04 from: 35 mafeking avenue brentford london TW8 0NY (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 July 2003Return made up to 23/05/03; full list of members (6 pages)
26 July 2003Return made up to 23/05/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Secretary's particulars changed (1 page)
6 February 2003Director's particulars changed (1 page)
6 February 2003Registered office changed on 06/02/03 from: 19 saint dunstans avenue london W3 6QD (1 page)
6 February 2003Secretary's particulars changed (1 page)
6 February 2003Registered office changed on 06/02/03 from: 19 saint dunstans avenue london W3 6QD (1 page)
6 February 2003Director's particulars changed (1 page)
22 October 2002Registered office changed on 22/10/02 from: 7 saint benedicts close aldershot hampshire GU11 3NL (1 page)
22 October 2002Registered office changed on 22/10/02 from: 7 saint benedicts close aldershot hampshire GU11 3NL (1 page)
16 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 August 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
8 August 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
13 November 2000Ad 30/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Ad 30/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
23 May 2000Incorporation (12 pages)
23 May 2000Incorporation (12 pages)