Company NameDawlish Limited
DirectorsJeffrey Klein and Hannay Klein
Company StatusActive - Proposal to Strike off
Company Number04448756
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Previous NameKlein O'Rorke Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jeffrey Klein
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameHannay Klein
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleAdministrator
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameHannay Klein
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Rochester Road
London
NW1 9JJ
Director NameMs Sara Ann O'Rorke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(8 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2005)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address3 Montefiore Street
London
SW8 3TL
Director NameMr Nicholas James Thornton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2011)
RoleMarketing And Pr
Country of ResidenceEngland
Correspondence Address57-61 Mortimer Street
London
W1W 8HS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

15.9k at £1Jeffrey Klein
85.00%
Ordinary
-OTHER
15.00%
-

Financials

Year2014
Net Worth£98,250
Cash£197,486
Current Liabilities£393,840

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due11 June 2017 (overdue)

Filing History

14 February 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
2 March 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 18,750
(4 pages)
11 October 2012Change of name notice (2 pages)
11 October 2012Company name changed klein o'rorke LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
(2 pages)
21 September 2012Director's details changed for Hannay Klein on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Hannay Klein on 31 May 2011 (2 pages)
21 September 2012Director's details changed for Mr Jeffrey Klein on 21 September 2012 (2 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Termination of appointment of Nicholas Thornton as a director (1 page)
12 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Hannay Klein on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Nicholas Thornton on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Jeffrey Klein on 31 May 2011 (2 pages)
21 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 June 2009Return made up to 28/05/09; full list of members (4 pages)
10 June 2009Appointment terminated secretary hannay klein (1 page)
28 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 November 2008Director appointed nicholas thornton (1 page)
6 October 2008Registered office changed on 06/10/2008 from 35 ballards lane london N3 1XW (1 page)
29 May 2008Return made up to 28/05/08; full list of members (3 pages)
28 June 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
1 June 2007Return made up to 28/05/07; full list of members (2 pages)
12 March 2007Registered office changed on 12/03/07 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page)
17 October 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
16 October 2006New director appointed (2 pages)
30 June 2006Return made up to 28/05/06; full list of members (2 pages)
10 November 2005Director resigned (1 page)
22 June 2005Return made up to 28/05/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
17 June 2004Return made up to 28/05/04; full list of members (7 pages)
15 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
21 July 2003Ad 28/06/02-28/05/03 £ si 18749@1=18749 £ ic 1/18750 (2 pages)
21 July 2003Return made up to 28/05/03; full list of members (7 pages)
21 July 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
1 March 2003New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
28 May 2002Incorporation (15 pages)