DAWNGLOW PROPERTIES LTD

Register to unlock more data on OkredoRegister

DAWNGLOW PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07933616

Incorporation date

02/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

11 Grangecourt Road, London N16 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2012)
dot icon08/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon13/02/2024
Compulsory strike-off action has been suspended
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon23/11/2023
Previous accounting period shortened from 2023-02-24 to 2023-02-23
dot icon24/11/2022
Micro company accounts made up to 2022-02-24
dot icon23/11/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon06/02/2022
Micro company accounts made up to 2021-02-24
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-02-24
dot icon24/02/2021
Current accounting period shortened from 2020-02-25 to 2020-02-24
dot icon24/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon24/09/2020
Notification of Ruby Court Estates Ltd as a person with significant control on 2020-09-23
dot icon24/09/2020
Cessation of Sheindel Miller as a person with significant control on 2020-09-23
dot icon25/11/2019
Micro company accounts made up to 2019-02-25
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon18/09/2019
Cessation of Elimelech Shif as a person with significant control on 2019-09-18
dot icon18/09/2019
Termination of appointment of Elimelech Shif as a director on 2019-09-18
dot icon18/09/2019
Registered office address changed from 76 Gladesmore Road London N15 6TD England to 11 Grangecourt Road London N16 5EG on 2019-09-18
dot icon18/09/2019
Notification of Sheindel Miller as a person with significant control on 2019-09-18
dot icon18/09/2019
Appointment of Mrs Sheindel Miller as a secretary on 2019-09-18
dot icon18/09/2019
Appointment of Mrs Sheindel Miller as a director on 2019-09-18
dot icon03/04/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/11/2018
Total exemption full accounts made up to 2017-02-28
dot icon26/11/2018
Total exemption small company accounts made up to 2016-02-28
dot icon15/08/2018
Compulsory strike-off action has been discontinued
dot icon14/08/2018
Total exemption small company accounts made up to 2015-02-28
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon25/11/2017
Compulsory strike-off action has been discontinued
dot icon23/11/2017
Confirmation statement made on 2017-02-02 with updates
dot icon23/11/2017
Notification of Elimelech Shif as a person with significant control on 2016-04-06
dot icon10/03/2017
Compulsory strike-off action has been suspended
dot icon21/02/2017
First Gazette notice for compulsory strike-off
dot icon08/06/2016
Registered office address changed from 43-45 Stamford Hill London N16 5SR to 76 Gladesmore Road London N15 6TD on 2016-06-08
dot icon26/02/2016
Current accounting period shortened from 2015-02-26 to 2015-02-25
dot icon13/02/2016
Appointment of Mr Elimelech Shif as a director on 2016-02-03
dot icon13/02/2016
Termination of appointment of Jack Green as a director on 2016-02-04
dot icon11/02/2016
Registration of charge 079336160005, created on 2016-02-11
dot icon05/02/2016
Registration of charge 079336160003, created on 2016-02-04
dot icon05/02/2016
Registration of charge 079336160004, created on 2016-02-04
dot icon02/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon27/11/2015
Previous accounting period shortened from 2015-02-27 to 2015-02-26
dot icon24/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon02/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon30/11/2014
Previous accounting period shortened from 2014-02-28 to 2014-02-27
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2012
Appointment of Mr Jack Green as a director
dot icon27/02/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon27/02/2012
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2012-02-27
dot icon02/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/02/2022
dot iconNext confirmation date
18/09/2023
dot iconLast change occurred
24/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/02/2022
dot iconNext account date
24/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.88K
-
0.00
-
-
2022
0
89.62K
-
0.00
-
-
2022
0
89.62K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

89.62K £Descended-0.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Sheindel
Director
18/09/2019 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWNGLOW PROPERTIES LTD

DAWNGLOW PROPERTIES LTD is an(a) Dissolved company incorporated on 02/02/2012 with the registered office located at 11 Grangecourt Road, London N16 5EG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWNGLOW PROPERTIES LTD?

toggle

DAWNGLOW PROPERTIES LTD is currently Dissolved. It was registered on 02/02/2012 and dissolved on 08/07/2025.

Where is DAWNGLOW PROPERTIES LTD located?

toggle

DAWNGLOW PROPERTIES LTD is registered at 11 Grangecourt Road, London N16 5EG.

What does DAWNGLOW PROPERTIES LTD do?

toggle

DAWNGLOW PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAWNGLOW PROPERTIES LTD?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via compulsory strike-off.