Company NameDawemile Limited
Company StatusDissolved
Company Number06110845
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameTeighmore Construction Limited

Business Activity

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

Directors

Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusClosed
Appointed02 May 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 21 July 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Highgrove Avenue
Ascot
Berkshire
SL5 7HR
Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2008(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 July 2009)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address3 West Park Drive
Billericay
Essex
CM12 9EH
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 July 2009)
RoleCharthered Accountant
Country of ResidenceEngland
Correspondence Address16 Cherry Orchard Road
West Molesey
Surrey
KT8 1QZ
Secretary NameMr David Francis Fuller
NationalityBritish
StatusClosed
Appointed06 March 2009(2 years after company formation)
Appointment Duration4 months, 2 weeks (closed 21 July 2009)
RoleCompany Director
Correspondence AddressFlat 4, Millennium Wharf Millennium Drive
London
E14 3GH
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address86 Bondway
London
SW8 1SF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
26 March 2009Application for striking-off (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
9 March 2009Return made up to 16/02/09; full list of members (4 pages)
9 February 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
16 September 2008Director appointed tom julian lynall wills (1 page)
15 September 2008Appointment terminated director kevin chapman (1 page)
15 September 2008Director appointed alain gustave paul millet (1 page)
4 August 2008Return made up to 16/02/08; full list of members (3 pages)
16 May 2008Director appointed erik henry klotz (1 page)
9 May 2008Registered office changed on 09/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007Registered office changed on 03/03/07 from: 31 corsham street london N1 6DR (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007New director appointed (2 pages)
16 February 2007Incorporation (17 pages)