Ewell
Epsom
Surrey
KT17 1SP
Director Name | Mr Harold Anthony Conrad Dawe |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mid-Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN |
Registered Address | 9 Cheam Road Ewell Epsom Surrey KT17 1SP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | James Robert Dawe 50.00% Ordinary |
---|---|
40 at £1 | James Robert Dawe 40.00% Ordinary A |
10 at £1 | Harold Anthony Conrad Dawe 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £323 |
Cash | £55,558 |
Current Liabilities | £57,986 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2022 | Application to strike the company off the register (1 page) |
16 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
27 May 2021 | Micro company accounts made up to 30 May 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (3 pages) |
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 30 May 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
28 August 2019 | Director's details changed for Mr James Robert Dawe on 28 August 2019 (2 pages) |
28 August 2019 | Change of details for Mr James Robert Dawe as a person with significant control on 28 August 2019 (2 pages) |
27 February 2019 | Micro company accounts made up to 30 May 2018 (2 pages) |
14 February 2019 | Registered 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 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
12 September 2017 | Termination of appointment of Harold Anthony Conrad Dawe as a director on 23 April 2017 (1 page) |
12 September 2017 | Director's details changed for Mr James Robert Dawe on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr James Robert Dawe on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
12 September 2017 | Termination of appointment of Harold Anthony Conrad Dawe as a director on 23 April 2017 (1 page) |
12 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
26 February 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr James Robert Dawe on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr James Robert Dawe on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr James Robert Dawe on 1 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 October 2013 | Director's details changed for Mr James Robert Dawe on 1 August 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Harold Anthony Conrad Dawe on 1 August 2013 (2 pages) |
29 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Harold Anthony Conrad Dawe on 1 August 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr James Robert Dawe on 1 August 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Harold Anthony Conrad Dawe on 1 August 2013 (2 pages) |
29 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr James Robert Dawe on 1 August 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 May 2012 (4 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 31 May 2011
|
30 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 31 May 2011
|
2 April 2012 | Amended accounts made up to 30 May 2011 (5 pages) |
2 April 2012 | Amended accounts made up to 30 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 May 2011 (4 pages) |
12 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Current accounting period shortened from 31 August 2011 to 30 May 2011 (1 page) |
6 January 2011 | Current accounting period shortened from 31 August 2011 to 30 May 2011 (1 page) |
4 November 2010 | Director's details changed for Mr Anthony Harold Conrad Dawe on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Anthony Harold Conrad Dawe on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Anthony Harold Conrad Dawe on 4 November 2010 (2 pages) |
3 November 2010 | Appointment of Mr Anthony Harold Conrad Dawe as a director (2 pages) |
3 November 2010 | Appointment of Mr Anthony Harold Conrad Dawe as a director (2 pages) |
2 August 2010 | Incorporation
|
2 August 2010 | Incorporation
|
2 August 2010 | Incorporation
|