Company NameNew Dawn Security Risk Limited
Company StatusDissolved
Company Number09801336
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 7 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameNew Dawn Global Security Risk Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Maximilian Hugh Carter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStowting Court Stowting
Ashford
Kent
TN25 6BA
Director NameMrs Constance Alice Dyson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261a Kennington Lane
London
SE11 5QU
Secretary NameMaximilian Hugh Carter
StatusClosed
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressStowting Court Stowting
Ashford
Kent
TN25 6BA
Director NameMr Julian Edward Jervis Fuller
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilot Lodge Pett Bottom
Canterbury
Kent
CT4 5PE

Location

Registered Address106 Leadenhall Street
London
EC3A 4AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Application to strike the company off the register (3 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
6 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
6 October 2018Change of details for New Dawn Risk Group Limited as a person with significant control on 1 May 2018 (2 pages)
5 April 2018Registered 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 2018Micro company accounts made up to 30 April 2017 (3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 October 2016Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
25 October 2016Termination of appointment of Julian Edward Jervis Fuller as a director on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Julian Edward Jervis Fuller as a director on 25 October 2016 (1 page)
25 October 2016Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
1 March 2016Director's details changed for Mrs Constance Alice Dyson on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mrs Constance Alice Dyson on 1 March 2016 (2 pages)
29 December 2015Company name changed new dawn global security risk LIMITED\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-29
(3 pages)
29 December 2015Registered 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 2015Registered 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 2015Company name changed new dawn global security risk LIMITED\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-29
(3 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 8,500
  • GBP 1,500
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 8,500
  • GBP 1,500
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)