Company NameOpen Dawe London Limited
Company StatusDissolved
Company Number07332913
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr James Robert Dawe
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Ewell
Epsom
Surrey
KT17 1SP
Director NameMr Harold Anthony Conrad Dawe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid-Day Court 20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered Address9 Cheam Road
Ewell
Epsom
Surrey
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1James Robert Dawe
50.00%
Ordinary
40 at £1James Robert Dawe
40.00%
Ordinary A
10 at £1Harold Anthony Conrad Dawe
10.00%
Ordinary A

Financials

Year2014
Net Worth£323
Cash£55,558
Current Liabilities£57,986

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
27 September 2022Application to strike the company off the register (1 page)
16 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
27 May 2021Micro company accounts made up to 30 May 2020 (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (3 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 30 May 2019 (2 pages)
28 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
28 August 2019Director's details changed for Mr James Robert Dawe on 28 August 2019 (2 pages)
28 August 2019Change of details for Mr James Robert Dawe as a person with significant control on 28 August 2019 (2 pages)
27 February 2019Micro company accounts made up to 30 May 2018 (2 pages)
14 February 2019Registered office address changed from Mid-Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 14 February 2019 (1 page)
6 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 May 2017 (2 pages)
12 September 2017Termination of appointment of Harold Anthony Conrad Dawe as a director on 23 April 2017 (1 page)
12 September 2017Director's details changed for Mr James Robert Dawe on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr James Robert Dawe on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
12 September 2017Termination of appointment of Harold Anthony Conrad Dawe as a director on 23 April 2017 (1 page)
12 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Director's details changed for Mr James Robert Dawe on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Mr James Robert Dawe on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Mr James Robert Dawe on 1 August 2014 (2 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 October 2013Director's details changed for Mr James Robert Dawe on 1 August 2013 (2 pages)
29 October 2013Director's details changed for Mr Harold Anthony Conrad Dawe on 1 August 2013 (2 pages)
29 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Director's details changed for Mr Harold Anthony Conrad Dawe on 1 August 2013 (2 pages)
29 October 2013Director's details changed for Mr James Robert Dawe on 1 August 2013 (2 pages)
29 October 2013Director's details changed for Mr Harold Anthony Conrad Dawe on 1 August 2013 (2 pages)
29 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham West Midlands B9 4AA United Kingdom on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham West Midlands B9 4AA United Kingdom on 29 October 2013 (1 page)
29 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Director's details changed for Mr James Robert Dawe on 1 August 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 30 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 30 May 2012 (4 pages)
30 August 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(3 pages)
30 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
30 August 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(3 pages)
2 April 2012Amended accounts made up to 30 May 2011 (5 pages)
2 April 2012Amended accounts made up to 30 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
12 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
6 January 2011Current accounting period shortened from 31 August 2011 to 30 May 2011 (1 page)
6 January 2011Current accounting period shortened from 31 August 2011 to 30 May 2011 (1 page)
4 November 2010Director's details changed for Mr Anthony Harold Conrad Dawe on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Anthony Harold Conrad Dawe on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Anthony Harold Conrad Dawe on 4 November 2010 (2 pages)
3 November 2010Appointment of Mr Anthony Harold Conrad Dawe as a director (2 pages)
3 November 2010Appointment of Mr Anthony Harold Conrad Dawe as a director (2 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)