Company NameDawn Care London Limited
Company StatusDissolved
Company Number07274968
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Martyna Caputa
Date of BirthNovember 1988 (Born 35 years ago)
NationalityPolish
StatusClosed
Appointed01 May 2016(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Claremont Road Claremont Road
Smethwick
West Midlands
B66 4JY
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Secretary NameDerek Reginald Lodge
NationalityBritish
StatusResigned
Appointed09 June 2010(2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 May 2011)
RoleCompany Director
Correspondence Address42 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameLouie Francis O'Hara
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2011(10 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Collard Avenue
Loughton
Essex
IG10 2EP
Director NameMr Derek Reginald Lodge
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherley Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameMr Kevin Gilger
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devonshire Crescent
London
NW7 1DN
Director NameMr Mathew Bacon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address20 Locksley Close
Chatham
Kent
ME5 9BT
Director NameMr Colin Patrick Hyde
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address48 Drumeer Road Cornashanne
Lisbellaw
Enniskillen
County Fermanagh
BT94 5JY
Northern Ireland

Contact

Websitedawncare.co.uk
Email address[email protected]
Telephone020 33283291
Telephone regionLondon

Location

Registered AddressAmwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

50 at £1Kevin Gilger
50.00%
Ordinary
25 at £1Derek Lodge
25.00%
Ordinary
12 at £1Colin Hyde
12.00%
Ordinary
12 at £1Matthew Bacon
12.00%
Ordinary
1 at £1Matthew Bacon & Colin Hyde
1.00%
Ordinary

Financials

Year2014
Turnover£836,144
Gross Profit£11,636
Net Worth-£118,477
Cash£321
Current Liabilities£99,639

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 June 2016Termination of appointment of Mathew Bacon as a director on 1 May 2016 (1 page)
14 June 2016Appointment of Mrs Martyna Caputa as a director on 1 May 2016 (2 pages)
14 June 2016Termination of appointment of Colin Patrick Hyde as a director on 1 May 2016 (1 page)
8 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
10 August 2015Registered office address changed from St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 7LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 10 August 2015 (2 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
7 July 2014Termination of appointment of Kevin Gilger as a director on 20 May 2011
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 30/06/2014
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 30/06/2014
(3 pages)
7 July 2014Termination of appointment of Derek Reginald Lodge as a director on 31 March 2014
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 30/06/2014
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 30/06/2014
(3 pages)
30 June 2014Termination of appointment of Derek Lodge as a director (1 page)
30 June 2014Termination of appointment of Kevin Gilger as a director (1 page)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
21 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
26 June 2012Director's details changed for Mr Kevin Gilger on 1 November 2011 (2 pages)
26 June 2012Director's details changed for Derek Reginald Lodge on 31 October 2011 (2 pages)
26 June 2012Director's details changed for Mr Kevin Gilger on 1 November 2011 (2 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
5 January 2012Appointment of Mr Kevin Gilger as a director (2 pages)
5 January 2012Appointment of Derek Reginald Lodge as a director (2 pages)
5 January 2012Appointment of Mr Colin Patrick Hyde as a director (3 pages)
5 January 2012Termination of appointment of Louie O'hara as a director (2 pages)
5 January 2012Appointment of Mathew Bacon as a director (3 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
6 June 2011Termination of appointment of Kevin Gilger as a director (1 page)
6 June 2011Termination of appointment of Derek Lodge as a secretary (1 page)
20 May 2011Appointment of Louie O'hara as a director (3 pages)
16 June 2010Appointment of Mr Kevin Gilger as a director (3 pages)
16 June 2010Appointment of Derek Reginald Lodge as a secretary (3 pages)
16 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100
(4 pages)
16 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 100
(4 pages)
10 June 2010Termination of appointment of Clifford Wing as a director (1 page)
7 June 2010Incorporation (32 pages)