London
SW7 2NG
Director Name | Haakon Overti |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2006(3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | Hoe Farm Godalming Surrey GU8 4SQ |
Secretary Name | Haakon Overti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | Hoe Farm Godalming Surrey GU8 4SQ |
Director Name | Mark Peter Stiebel |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Lawyer |
Correspondence Address | 19 Furmage Street London SW18 4DF |
Secretary Name | CM Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 39-40 St James's Place London SW1A 1NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Stone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 2009) |
Correspondence Address | Commerce House 1 Bowring Road Ramsey Isle Of Man IM8 2LQ |
Registered Address | 14 Buckingham Street London WC2N 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Appointment terminated secretary stone LIMITED (1 page) |
18 August 2009 | Appointment Terminated Secretary stone LIMITED (1 page) |
14 October 2008 | Appointment Terminate, Secretary Cm Group Services LIMITED Logged Form (1 page) |
14 October 2008 | Secretary appointed stone LIMITED (2 pages) |
14 October 2008 | Secretary appointed stone LIMITED (2 pages) |
14 October 2008 | Appointment terminate, secretary cm group services LIMITED logged form (1 page) |
25 September 2008 | Return made up to 04/08/08; no change of members (4 pages) |
25 September 2008 | Appointment terminated secretary cm group services LIMITED (1 page) |
25 September 2008 | Return made up to 04/08/08; no change of members (4 pages) |
25 September 2008 | Director's change of particulars / haakon overti / 01/01/2008 (1 page) |
25 September 2008 | Secretary appointed haakon overti (2 pages) |
25 September 2008 | Secretary appointed haakon overti (2 pages) |
25 September 2008 | Appointment Terminated Secretary cm group services LIMITED (1 page) |
25 September 2008 | Director's Change of Particulars / haakon overti / 01/01/2008 / Street was: 1 bryanston square, now: hoe farm; Post Town was: london, now: godalming; Region was: , now: surrey; Post Code was: W1H 2DH, now: GU8 4SQ (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 May 2008 | Accounts made up to 31 August 2007 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 7 adam street london WC2N 6AA (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 7 adam street london WC2N 6AA (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 39-40 st. James's place london SW1A 1NS (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 39-40 st. James's place london SW1A 1NS (1 page) |
4 October 2007 | Return made up to 04/08/07; full list of members (7 pages) |
4 October 2007 | Return made up to 04/08/07; full list of members (7 pages) |
15 December 2006 | Memorandum and Articles of Association (13 pages) |
15 December 2006 | Memorandum and Articles of Association (13 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Company name changed dawn capital (ecf) LIMITED\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2006 | Company name changed dawn capital (ecf) LIMITED\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | New director appointed (2 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Incorporation (17 pages) |
4 August 2006 | Incorporation (17 pages) |
4 August 2006 | Secretary resigned (1 page) |