Company Information for NEW DAWN DISTRIBUTION LTD
TURNER HOUSE 9-10, MILL LANE, ALTON, HAMPSHIRE, GU34 2QG,
|
Company Registration Number
06738906
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEW DAWN DISTRIBUTION LTD | |
Legal Registered Office | |
TURNER HOUSE 9-10 MILL LANE ALTON HAMPSHIRE GU34 2QG Other companies in WS13 | |
Company Number | 06738906 | |
---|---|---|
Company ID Number | 06738906 | |
Date formed | 2008-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-01-06 00:47:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEW DAWN DISTRIBUTION, INC. | 1282 TRUMBULL AVE STE E - GIRARD OH 444200000 | Active | Company formed on the 1998-11-23 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN HENRY NEAL MERRICKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER GRAHAM WARD |
Director | ||
STEPHEN JOSEPH JONES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HENRY NEAL MERRICKS | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-06 | |
LATEST SOC | 06/11/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
AD02 | Register inspection address changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/16 FROM Cathedral House 5 Beacon Street Lichfield Staffs WS13 7AA | |
AP01 | DIRECTOR APPOINTED JONATHAN HENRY NEAL MERRICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM WARD | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH JONES | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/14 TO 31/03/15 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH JONES / 01/12/2009 | |
AA01 | PREVSHO FROM 30/11/2009 TO 30/09/2009 | |
88(2) | AD 09/06/09 GBP SI 200@1=200 GBP IC 100/300 | |
88(2) | AD 04/11/08 GBP SI 50@1=50 GBP IC 50/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW DAWN DISTRIBUTION LTD
NEW DAWN DISTRIBUTION LTD owns 1 domain names.
silverex.co.uk
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as NEW DAWN DISTRIBUTION LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84139100 | Parts of pumps for liquids, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |