DAWNBANK LIMITED

Register to unlock more data on OkredoRegister

DAWNBANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04532993

Incorporation date

12/09/2002

Size

Full

Contacts

Registered address

Registered address

5th Floor 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2002)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon23/01/2023
Termination of appointment of Neil Anthony Shaun Harvey as a director on 2023-01-24
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon08/02/2022
Director's details changed for Mr Neil Anthony Shaun Harvey on 2022-02-07
dot icon08/02/2022
Change of details for Mr. Neil Anthony Shaun Harvey as a person with significant control on 2022-02-07
dot icon23/11/2021
Full accounts made up to 2021-05-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon19/05/2021
Current accounting period extended from 2020-12-31 to 2021-05-31
dot icon07/05/2021
Statement by Directors
dot icon07/05/2021
Statement of capital on 2021-05-07
dot icon07/05/2021
Solvency Statement dated 04/02/21
dot icon07/05/2021
Resolutions
dot icon11/03/2021
Statement by Directors
dot icon11/03/2021
Solvency Statement dated 04/02/21
dot icon11/03/2021
Resolutions
dot icon13/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon11/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon08/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon15/06/2018
Resolutions
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon18/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon28/02/2017
Secretary's details changed for Argenta Secretariat Limited on 2016-12-21
dot icon20/02/2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2017-02-20
dot icon20/12/2016
Director's details changed for Apcl Corporate Director No.1 Limited on 2016-12-19
dot icon19/12/2016
Director's details changed for Apcl Corporate Director No.2 Limited on 2016-12-19
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon15/12/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon14/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon15/04/2016
Appointment of Mr Neil Anthony Shaun Harvey as a director on 2016-03-23
dot icon15/04/2016
Termination of appointment of Andrew Keith Sexton as a director on 2016-03-23
dot icon24/03/2016
Registered office address changed from C/O Lawnswood Nominees Limited 30 Portland Place London W1B 1LZ to Fountain House 130 Fenchurch Street London EC3M 5DJ on 2016-03-24
dot icon23/03/2016
Termination of appointment of Tc Directors (Channel Islands) Limited as a director on 2016-03-23
dot icon23/03/2016
Appointment of Apcl Corporate Director No.2 Limited as a director on 2016-03-23
dot icon23/03/2016
Appointment of Apcl Corporate Director No.1 Limited as a director on 2016-03-23
dot icon23/03/2016
Appointment of Argenta Secretariat Limited as a secretary on 2016-03-23
dot icon23/03/2016
Termination of appointment of Jb Secretaries Guernsey Limited as a secretary on 2016-03-23
dot icon23/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon26/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon29/09/2010
Director's details changed for Tc Directors (Channel Islands) Limited on 2010-09-12
dot icon29/09/2010
Secretary's details changed for Jb Secretaries Guernsey Limited on 2010-09-12
dot icon29/09/2010
Director's details changed for Mr Andrew Keith Sexton on 2010-09-12
dot icon03/11/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon02/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/10/2009
Appointment of Mr Andrew Keith Sexton as a director
dot icon06/11/2008
Return made up to 12/09/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon05/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 12/09/07; no change of members
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 12/09/06; full list of members
dot icon15/09/2006
Group of companies' accounts made up to 2004-12-31
dot icon25/08/2006
Registered office changed on 25/08/06 from: lawnswood nominees (holdings) LIMITED 70 new cavendish street london W1G 8AT
dot icon15/09/2005
Return made up to 12/09/05; full list of members
dot icon17/12/2004
Secretary resigned
dot icon17/12/2004
New secretary appointed
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New director appointed
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon08/10/2004
Full accounts made up to 2003-09-30
dot icon29/09/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon23/09/2004
Return made up to 12/09/04; full list of members
dot icon30/10/2003
Return made up to 12/09/03; full list of members
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New secretary appointed
dot icon30/09/2002
Registered office changed on 30/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Secretary resigned
dot icon12/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Neil Anthony Shaun
Director
22/03/2016 - 23/01/2023
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DAWNBANK LIMITED

DAWNBANK LIMITED is an(a) Dissolved company incorporated on 12/09/2002 with the registered office located at 5th Floor 70 Gracechurch Street, London EC3V 0XL. There is currently no 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 DAWNBANK LIMITED?

toggle

DAWNBANK LIMITED is currently Dissolved. It was registered on 12/09/2002 and dissolved on 30/05/2023.

Where is DAWNBANK LIMITED located?

toggle

DAWNBANK LIMITED is registered at 5th Floor 70 Gracechurch Street, London EC3V 0XL.

What does DAWNBANK LIMITED do?

toggle

DAWNBANK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DAWNBANK LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.