Company NameDawn Solutions Limited
Company StatusDissolved
Company Number05487324
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Dariusz Romanowski
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(1 year after company formation)
Appointment Duration5 years, 7 months (closed 31 January 2012)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address16 Peacock House
38 St Giles Road Camberwell
London
SE5 7RG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameBethany Ann Erickson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed22 June 2005(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2006)
RoleSocial Worker
Correspondence Address136a Queensway
London
W2 6LS
Secretary NameMs Helena Capener
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 2010)
RoleCompany Director
Correspondence Address54 Baronsmead Road
High Wycombe
Buckinghamshire
HP12 3PG
Secretary NameCorporate Ancillary Services Limited (Corporation)
StatusResigned
Appointed22 June 2005(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2007)
Correspondence Address144-146 High Street
Barnet
Hertfordshire
EN5 5XP

Location

Registered Address16 Peacock House 38 St. Giles Road
Camberwell
London
SE5 7RG
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Turnover£34,248
Net Worth-£184
Current Liabilities£23,413

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
25 September 2010Total exemption small company accounts made up to 5 April 2010 (12 pages)
25 September 2010Total exemption small company accounts made up to 5 April 2010 (12 pages)
25 September 2010Total exemption small company accounts made up to 5 April 2010 (12 pages)
22 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2
(4 pages)
22 July 2010Director's details changed for Dariusz Romanowski on 20 June 2010 (2 pages)
22 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2
(4 pages)
22 July 2010Termination of appointment of Helena Capener as a secretary (1 page)
22 July 2010Director's details changed for Dariusz Romanowski on 20 June 2010 (2 pages)
22 July 2010Termination of appointment of Helena Capener as a secretary (1 page)
25 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 September 2009Secretary's change of particulars / helena capener / 01/08/2007 (1 page)
11 September 2009Return made up to 21/06/09; full list of members (3 pages)
11 September 2009Secretary's Change of Particulars / helena capener / 01/08/2007 / Title was: mts, now: ms; HouseName/Number was: , now: 54; Street was: 54 baronsmead road, now: baronsmead road (1 page)
11 September 2009Return made up to 21/06/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 16 peacock house, 38 st giles road, camberwell london DE5 7RG (1 page)
7 July 2009Registered office changed on 07/07/2009 from 16 peacock house, 38 st giles road, camberwell london DE5 7RG (1 page)
6 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
6 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
6 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
10 July 2008Return made up to 21/06/08; full list of members (3 pages)
10 July 2008Return made up to 21/06/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 July 2007Registered office changed on 09/07/07 from: 144-146 high street barnet hertfordshire EN5 5XP (1 page)
9 July 2007Return made up to 21/06/07; full list of members (3 pages)
9 July 2007Return made up to 21/06/07; full list of members (3 pages)
9 July 2007Registered office changed on 09/07/07 from: 144-146 high street barnet hertfordshire EN5 5XP (1 page)
8 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
8 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
8 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
27 July 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
6 July 2006Return made up to 21/06/06; full list of members (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Return made up to 21/06/06; full list of members (2 pages)
6 July 2006Director resigned (1 page)
25 August 2005Ad 22/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2005Accounting reference date shortened from 30/06/06 to 05/04/06 (1 page)
25 August 2005Registered office changed on 25/08/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Ad 22/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2005Accounting reference date shortened from 30/06/06 to 05/04/06 (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Registered office changed on 25/08/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
25 August 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 June 2005Incorporation (12 pages)
21 June 2005Incorporation (12 pages)