About

Registered Number: 06710229
Date of Incorporation: 29/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: 25 Lavington Street, London, SE1 0NZ,

 

Having been setup in 2008, Dawkins & Penn Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Dawkins & Penn Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWKINS, David Charles 03 October 2008 16 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 08 February 2018
CS01 - N/A 02 November 2017
AD01 - Change of registered office address 25 September 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 28 November 2016
AA01 - Change of accounting reference date 20 July 2016
AA - Annual Accounts 24 June 2016
RESOLUTIONS - N/A 15 June 2016
MR04 - N/A 20 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 07 June 2015
TM01 - Termination of appointment of director 14 November 2014
AR01 - Annual Return 28 October 2014
AD01 - Change of registered office address 28 August 2014
AP01 - Appointment of director 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 29 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 27 October 2011
AA01 - Change of accounting reference date 28 June 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 01 December 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 14 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
225 - Change of Accounting Reference Date 23 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
395 - Particulars of a mortgage or charge 22 April 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
NEWINC - New incorporation documents 29 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.