Ashford
Kent
TN25 6BA
Director Name | Mrs Constance Alice Dyson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261a Kennington Lane London SE11 5QU |
Secretary Name | Maximilian Hugh Carter |
---|---|
Status | Closed |
Appointed | 30 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Stowting Court Stowting Ashford Kent TN25 6BA |
Director Name | Mr Julian Edward Jervis Fuller |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pilot Lodge Pett Bottom Canterbury Kent CT4 5PE |
Registered Address | 106 Leadenhall Street London EC3A 4AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2019 | Application to strike the company off the register (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
6 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
6 October 2018 | Change of details for New Dawn Risk Group Limited as a person with significant control on 1 May 2018 (2 pages) |
5 April 2018 | Registered office address changed from 2 White Lion Court London EC3V 3NP United Kingdom to 106 Leadenhall Street London EC3A 4AA on 5 April 2018 (1 page) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 October 2016 | Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
25 October 2016 | Termination of appointment of Julian Edward Jervis Fuller as a director on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Julian Edward Jervis Fuller as a director on 25 October 2016 (1 page) |
25 October 2016 | Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
1 March 2016 | Director's details changed for Mrs Constance Alice Dyson on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mrs Constance Alice Dyson on 1 March 2016 (2 pages) |
29 December 2015 | Company name changed new dawn global security risk LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to 2 White Lion Court London EC3V 3NP on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to 2 White Lion Court London EC3V 3NP on 29 December 2015 (1 page) |
29 December 2015 | Company name changed new dawn global security risk LIMITED\certificate issued on 29/12/15
|
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|