DAWEGROVE LIMITED

Register to unlock more data on OkredoRegister

DAWEGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04681685

Incorporation date

27/02/2003

Size

Full

Contacts

Registered address

Registered address

86 Bondway, London SW8 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon01/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/09/2010
Director's details changed for Mr Erik Henry Klotz on 2010-09-29
dot icon31/08/2010
Termination of appointment of Tom Wills as a director
dot icon31/08/2010
Appointment of Mr Richard James Sunley Tice as a director
dot icon19/07/2010
First Gazette notice for voluntary strike-off
dot icon06/07/2010
Application to strike the company off the register
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Certificate of change of name
dot icon05/05/2010
Resolutions
dot icon05/04/2010
Resolutions
dot icon05/04/2010
Change of name notice
dot icon21/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon07/02/2010
Director's details changed for Mr Erik Henry Klotz on 2010-02-08
dot icon28/01/2010
Appointment of John Howard Whiteley as a director
dot icon19/01/2010
Resolutions
dot icon07/12/2009
Director's details changed for Mr Erik Henry Klotz on 2009-11-06
dot icon07/12/2009
Director's details changed for Tom Julian Lynall Wills on 2009-11-06
dot icon07/12/2009
Director's details changed for Mr Alain Gustave Paul Millet on 2009-11-06
dot icon08/11/2009
Secretary's details changed for Mr David Francis Fuller on 2009-11-09
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Secretary appointed david francis fuller
dot icon10/03/2009
Appointment Terminated Secretary sarah ghinn
dot icon09/03/2009
Return made up to 28/02/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon22/10/2008
Resolutions
dot icon02/09/2008
Director appointed tom julian lynall wills
dot icon03/08/2008
Return made up to 28/02/08; full list of members
dot icon10/06/2008
Certificate of change of name
dot icon14/05/2008
Appointment Terminated Director steven board
dot icon06/05/2008
Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG
dot icon06/05/2008
Director appointed erik henry klotz
dot icon06/05/2008
Appointment Terminated Director per sjoberg
dot icon05/02/2008
New director appointed
dot icon05/02/2008
Director resigned
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
Director resigned
dot icon24/09/2007
Full accounts made up to 2006-12-31
dot icon23/08/2007
Return made up to 28/02/07; full list of members
dot icon23/08/2007
Director's particulars changed
dot icon23/08/2007
Secretary's particulars changed;director's particulars changed
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 28/02/06; full list of members
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon03/01/2006
Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF
dot icon06/09/2005
Director's particulars changed
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/03/2005
Return made up to 28/02/05; full list of members
dot icon25/08/2004
Secretary's particulars changed
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon26/03/2004
Return made up to 28/02/04; full list of members
dot icon21/07/2003
Particulars of mortgage/charge
dot icon07/04/2003
New secretary appointed
dot icon07/04/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
New director appointed
dot icon27/03/2003
Registered office changed on 28/03/03 from: 31 corsham street london N1 6DR
dot icon27/03/2003
Memorandum and Articles of Association
dot icon27/03/2003
Resolutions
dot icon27/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
27/02/2003 - 19/03/2003
6844
L & A REGISTRARS LIMITED
Nominee Director
27/02/2003 - 19/03/2003
6842
Board, Steven Francis
Director
31/12/2005 - 07/05/2008
70
Whiteley, John Howard
Director
21/01/2010 - Present
115
Tice, Richard James Sunley
Director
30/08/2010 - Present
119

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWEGROVE LIMITED

DAWEGROVE LIMITED is an(a) Dissolved company incorporated on 27/02/2003 with the registered office located at 86 Bondway, London SW8 1SF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWEGROVE LIMITED?

toggle

DAWEGROVE LIMITED is currently Dissolved. It was registered on 27/02/2003 and dissolved on 01/11/2010.

Where is DAWEGROVE LIMITED located?

toggle

DAWEGROVE LIMITED is registered at 86 Bondway, London SW8 1SF.

What does DAWEGROVE LIMITED do?

toggle

DAWEGROVE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DAWEGROVE LIMITED?

toggle

The latest filing was on 01/11/2010: Final Gazette dissolved via voluntary strike-off.