Company NameDawnview Architectural Limited
Company StatusDissolved
Company Number05334950
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)
Previous NameDawnview Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSajid Iqbal
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 30 August 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressAcorn House London Road
Hook
Hampshire
RG27 9DY
Director NameMr Teghreed Ibrahim
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(5 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 30 August 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address701 Falcon Wharf Lombard Street
London
SW11 3RF
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address115 Fencepiece Road
Ilford
Essex
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,468
Cash£2
Current Liabilities£6,470

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Change of name notice (2 pages)
15 November 2010Change of name notice (2 pages)
11 November 2010Registered office address changed from 145-157 St. John Street London EC1V 4PY on 11 November 2010 (2 pages)
11 November 2010Appointment of Teghreed Ibrahim as a director (3 pages)
11 November 2010Appointment of Teghreed Ibrahim as a director (3 pages)
11 November 2010Registered office address changed from 145-157 st. John Street London EC1V 4PY on 11 November 2010 (2 pages)
15 June 2010Appointment of Sajid Iqbal as a director (3 pages)
15 June 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 15 June 2010 (2 pages)
15 June 2010Appointment of Sajid Iqbal as a director (3 pages)
15 June 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 15 June 2010 (2 pages)
15 June 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages)
15 June 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 March 2010Termination of appointment of Hcs Secretarial Limited as a secretary (1 page)
23 March 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
23 March 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
23 March 2010Termination of appointment of Hcs Secretarial Limited as a secretary (1 page)
15 March 2010Memorandum and Articles of Association (14 pages)
15 March 2010Memorandum and Articles of Association (14 pages)
3 March 2010Company name changed dawnview communications LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
3 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Change of name notice (2 pages)
9 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
9 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(4 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(4 pages)
4 February 2010Secretary's details changed for Hcs Secretarial Limited on 20 December 2009 (2 pages)
4 February 2010Secretary's details changed for Hcs Secretarial Limited on 20 December 2009 (2 pages)
8 February 2009Accounts made up to 31 January 2009 (1 page)
8 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
20 January 2009Return made up to 18/01/09; full list of members (3 pages)
20 January 2009Return made up to 18/01/09; full list of members (3 pages)
2 October 2008Appointment terminated director hanover directors LIMITED (1 page)
2 October 2008Director appointed aderyn hurworth (1 page)
2 October 2008Appointment Terminated Director hanover directors LIMITED (1 page)
2 October 2008Director appointed aderyn hurworth (1 page)
4 February 2008Accounts made up to 31 January 2008 (1 page)
4 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
19 March 2007Accounts made up to 31 January 2007 (1 page)
19 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
30 March 2006Accounts made up to 31 January 2006 (1 page)
30 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
30 January 2006Return made up to 18/01/06; full list of members (2 pages)
30 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2005Incorporation (6 pages)
18 January 2005Incorporation (6 pages)