DAWEVARA LIMITED

Register to unlock more data on OkredoRegister

DAWEVARA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02454868

Incorporation date

20/12/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fernside Place, 179 Queens Road, Weybridge, Surrey KT13 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1989)
dot icon14/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon24/06/2013
Application to strike the company off the register
dot icon19/06/2013
Termination of appointment of Jeremy David Clarkson as a director on 2013-06-19
dot icon19/06/2013
Termination of appointment of Amanda Jane Parker as a director on 2013-06-19
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon04/01/2011
Director's details changed for Amanda Jane Newman on 2011-01-01
dot icon21/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon20/01/2010
Director's details changed for Amanda Jane Newman on 2009-12-21
dot icon27/05/2009
Accounts made up to 2008-12-31
dot icon04/01/2009
Return made up to 21/12/08; full list of members
dot icon04/01/2009
Registered office changed on 05/01/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom
dot icon04/01/2009
Location of debenture register
dot icon04/01/2009
Location of register of members
dot icon29/07/2008
Registered office changed on 30/07/2008 from clive house 12/18 queens road weybridge surrey KT13 9XB
dot icon23/06/2008
Accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 21/12/07; full list of members
dot icon09/07/2007
Accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 21/12/06; full list of members
dot icon06/06/2006
Secretary resigned
dot icon06/06/2006
New secretary appointed
dot icon16/01/2006
Return made up to 21/12/05; full list of members
dot icon15/03/2005
Accounts made up to 2004-12-31
dot icon13/02/2005
Return made up to 21/12/04; full list of members
dot icon12/10/2004
Resolutions
dot icon04/07/2004
Accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 21/12/03; full list of members
dot icon12/10/2003
Secretary resigned
dot icon12/10/2003
New secretary appointed
dot icon18/09/2003
Accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 21/12/02; full list of members
dot icon04/09/2002
New secretary appointed
dot icon04/09/2002
Secretary resigned
dot icon17/04/2002
Accounts made up to 2001-12-31
dot icon17/04/2002
Resolutions
dot icon03/01/2002
Return made up to 21/12/01; full list of members
dot icon04/10/2001
Secretary's particulars changed
dot icon19/09/2001
Accounts made up to 2000-12-31
dot icon06/06/2001
New director appointed
dot icon20/05/2001
Director resigned
dot icon20/05/2001
Director resigned
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon26/12/2000
Return made up to 21/12/00; full list of members
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
New secretary appointed
dot icon24/09/2000
Accounts made up to 1999-12-31
dot icon24/09/2000
Resolutions
dot icon01/02/2000
Director's particulars changed
dot icon31/01/2000
Return made up to 21/12/99; full list of members
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Accounts made up to 1998-12-31
dot icon21/01/1999
Return made up to 21/12/98; full list of members
dot icon21/01/1999
Secretary resigned
dot icon19/11/1998
Registered office changed on 20/11/98 from: pannell house park street guildford surrey GU1 4HN
dot icon15/10/1998
Accounts made up to 1997-12-31
dot icon15/10/1998
Resolutions
dot icon14/10/1998
Director resigned
dot icon14/10/1998
New director appointed
dot icon09/06/1998
New secretary appointed
dot icon04/06/1998
Secretary resigned
dot icon04/06/1998
New secretary appointed
dot icon19/01/1998
Secretary resigned
dot icon19/01/1998
Return made up to 21/12/97; full list of members
dot icon19/01/1998
Secretary resigned
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Accounts made up to 1996-12-31
dot icon07/10/1997
Resolutions
dot icon01/06/1997
New director appointed
dot icon20/04/1997
Secretary resigned
dot icon20/04/1997
New secretary appointed
dot icon16/01/1997
Return made up to 21/12/95; no change of members
dot icon16/01/1997
Return made up to 21/12/96; no change of members
dot icon12/09/1996
Registered office changed on 13/09/96 from: c/o pannell kerr forster pannell house park street guildford surrey GU1 4HN
dot icon13/08/1996
Accounts made up to 1995-12-31
dot icon13/08/1996
Resolutions
dot icon07/05/1996
Registered office changed on 08/05/96 from: 1ST floor admel house 24 high street wimbledon SW19 5DX
dot icon07/05/1996
Secretary resigned
dot icon07/05/1996
New secretary appointed
dot icon24/01/1996
Director resigned
dot icon11/09/1995
Accounts made up to 1994-12-31
dot icon11/09/1995
Resolutions
dot icon18/01/1995
Return made up to 21/12/94; full list of members
dot icon01/11/1994
Accounts made up to 1993-12-25
dot icon01/11/1994
Resolutions
dot icon20/01/1994
Return made up to 21/12/93; no change of members
dot icon10/11/1993
Full accounts made up to 1992-12-26
dot icon30/08/1993
Secretary resigned;new secretary appointed
dot icon21/06/1993
Director resigned;new director appointed
dot icon13/01/1993
Return made up to 21/12/92; no change of members
dot icon04/11/1992
Full accounts made up to 1991-12-28
dot icon16/03/1992
Accounts made up to 1990-12-29
dot icon16/03/1992
Resolutions
dot icon08/01/1992
Return made up to 21/12/91; full list of members
dot icon25/09/1991
Particulars of contract relating to shares
dot icon25/09/1991
Ad 27/08/91--------- £ si 85552@1=85552 £ ic 100/85652
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon24/09/1991
£ nc 100/150000 27/08/91
dot icon05/06/1991
Director resigned
dot icon08/03/1990
Director resigned;new director appointed
dot icon08/03/1990
Registered office changed on 09/03/90 from: clive house 12-18 queen's road weybridge surrey KT13 9XB
dot icon08/03/1990
Accounting reference date notified as 31/12
dot icon27/02/1990
Ad 08/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon14/02/1990
Resolutions
dot icon14/02/1990
Memorandum and Articles of Association
dot icon14/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/02/1990
Registered office changed on 15/02/90 from: 31 corsham street london N1 6DR
dot icon20/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Andrew Christopher
Secretary
30/08/2002 - 30/09/2003
20
Bale, Andrew Paul
Secretary
30/11/1997 - 28/05/1998
13
Sawford, John Nicholl
Director
28/04/1997 - 01/08/1997
29
Newman, John Watson
Director
30/04/2001 - Present
52
Clarkson, Jeremy David
Director
01/06/2001 - 19/06/2013
52

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 DAWEVARA LIMITED

DAWEVARA LIMITED is an(a) Dissolved company incorporated on 20/12/1989 with the registered office located at Fernside Place, 179 Queens Road, Weybridge, Surrey KT13 0AH. There are currently 2 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 DAWEVARA LIMITED?

toggle

DAWEVARA LIMITED is currently Dissolved. It was registered on 20/12/1989 and dissolved on 14/10/2013.

Where is DAWEVARA LIMITED located?

toggle

DAWEVARA LIMITED is registered at Fernside Place, 179 Queens Road, Weybridge, Surrey KT13 0AH.

What does DAWEVARA LIMITED do?

toggle

DAWEVARA LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DAWEVARA LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via voluntary strike-off.