Company NameNew Dawn 'N' Sunrise Limited
DirectorOgbu Celestine Ogbu
Company StatusActive
Company Number06069687
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ogbu Celestine Ogbu
Date of BirthDecember 1966 (Born 57 years ago)
NationalityNigerian
StatusCurrent
Appointed10 March 2011(4 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address1g Rotherhithe Old Road
London
SE16 2PP
Director NameMr Ogbu Celestine Ogbu
Date of BirthDecember 1966 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address69
Halifield Drive
Belvedere
Greater London
DA17 5RS
Secretary NameLinda Ngozi Offor
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address69
Halifield Drive
Belvedere
Greater London
DA17 5RS
Director NameMs Linda Ngozi Offor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed21 February 2011(4 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1g Rotherhithe Old Road
London
SE16 2PP
Secretary NameMr Ogbu Celestine Ogbu
StatusResigned
Appointed21 February 2011(4 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 March 2011)
RoleCompany Director
Correspondence Address1g Rotherhithe Old Road
London
SE16 2PP
Secretary NameMs Linda Ngozi Offor
StatusResigned
Appointed10 March 2011(4 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 02 November 2021)
RoleCompany Director
Correspondence Address1g Rotherhithe Old Road
London
SE16 2PP

Contact

Telephone07 957205652
Telephone regionMobile

Location

Registered Address69 Halifield Drive Halifield Drive
Belvedere
DA17 5RS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardLesnes Abbey
Built Up AreaGreater London

Shareholders

7 at £1Ogbu Celestine Ogbu
70.00%
Ordinary
3 at £1Linda Ngozi Offor
30.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£68
Current Liabilities£1,850

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 26 January 2021 with updates (3 pages)
28 January 2021Micro company accounts made up to 1 March 2020 (8 pages)
28 January 2021Registered office address changed from 1G Rotherhithe Old Road Ig Rotherhithe Old Road London SE16 2PP England to 98 Leather Bottle Green Leatherbottle Green Erith DA18 4HP on 28 January 2021 (1 page)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (8 pages)
9 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
24 November 2018Registered office address changed from 69, Halifield Drive Belvedere Greater London DA17 5RS to 1G Rotherhithe Old Road Ig Rotherhithe Old Road London SE16 2PP on 24 November 2018 (1 page)
21 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(4 pages)
26 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(4 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(4 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 November 2014Previous accounting period extended from 25 February 2014 to 28 February 2014 (1 page)
22 November 2014Previous accounting period extended from 25 February 2014 to 28 February 2014 (1 page)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(4 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(4 pages)
9 November 2013Total exemption small company accounts made up to 25 February 2013 (7 pages)
9 November 2013Total exemption small company accounts made up to 25 February 2013 (7 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 25 February 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 25 February 2012 (7 pages)
2 March 2012Total exemption full accounts made up to 25 February 2011 (9 pages)
2 March 2012Total exemption full accounts made up to 25 February 2011 (9 pages)
29 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
18 March 2011Appointment of Mr Ogbu Celestine Ogbu as a director (2 pages)
18 March 2011Termination of appointment of Linda Offor as a director (1 page)
18 March 2011Termination of appointment of Ogbu Ogbu as a secretary (1 page)
18 March 2011Appointment of Mr Ogbu Celestine Ogbu as a director (2 pages)
18 March 2011Termination of appointment of Linda Offor as a director (1 page)
18 March 2011Termination of appointment of Ogbu Ogbu as a secretary (1 page)
18 March 2011Appointment of Ms Linda Ngozi Offor as a secretary (2 pages)
18 March 2011Appointment of Ms Linda Ngozi Offor as a secretary (2 pages)
22 February 2011Termination of appointment of Linda Offor as a secretary (1 page)
22 February 2011Termination of appointment of Ogbu Ogbu as a director (1 page)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
22 February 2011Appointment of Ms Linda Ngozi Offor as a director (2 pages)
22 February 2011Appointment of Mr Ogbu Celestine Ogbu as a secretary (2 pages)
22 February 2011Appointment of Mr Ogbu Celestine Ogbu as a secretary (2 pages)
22 February 2011Termination of appointment of Linda Offor as a secretary (1 page)
22 February 2011Appointment of Ms Linda Ngozi Offor as a director (2 pages)
22 February 2011Termination of appointment of Ogbu Ogbu as a director (1 page)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
24 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Ogbu Celestine Ogbu on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Ogbu Celestine Ogbu on 17 February 2010 (2 pages)
17 January 2010Total exemption full accounts made up to 25 February 2009 (12 pages)
17 January 2010Total exemption full accounts made up to 25 February 2009 (12 pages)
23 February 2009Return made up to 26/01/09; full list of members (3 pages)
23 February 2009Return made up to 26/01/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 25 February 2008 (9 pages)
27 November 2008Accounting reference date extended from 31/01/2008 to 25/02/2008 (1 page)
27 November 2008Accounting reference date extended from 31/01/2008 to 25/02/2008 (1 page)
27 November 2008Total exemption full accounts made up to 25 February 2008 (9 pages)
24 February 2008Return made up to 26/01/08; full list of members (3 pages)
24 February 2008Return made up to 26/01/08; full list of members (3 pages)
26 January 2007Incorporation (14 pages)
26 January 2007Incorporation (14 pages)