About

Registered Number: 02461769
Date of Incorporation: 22/01/1990 (34 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: C/O Ali Uk Ltd C60 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY,

 

Based in Chessington in Surrey, Dawson Mmp Ltd was setup in 1990, it's status is listed as "Dissolved". We do not know the number of employees at Dawson Mmp Ltd. The current directors of the organisation are listed as May, Michael Hans, Christopher, John Trevor, Frost, Michelle Jayne, Smith, Timothy Simon, Balcombe, Graham Charles, Butt, Michael John, Ferroni, Marco, Frost, Michelle Jayne, Granfors, Karl Magnus Joakim, Taylor, Thomas Kauffman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Michael Hans 12 December 2017 - 1
BALCOMBE, Graham Charles 06 October 1997 23 March 2000 1
BUTT, Michael John 31 August 2010 31 December 2014 1
FERRONI, Marco 01 January 2015 12 December 2017 1
FROST, Michelle Jayne 01 September 2012 14 July 2017 1
GRANFORS, Karl Magnus Joakim 01 January 2015 20 October 2015 1
TAYLOR, Thomas Kauffman 01 February 2005 08 February 2007 1
Secretary Name Appointed Resigned Total Appointments
CHRISTOPHER, John Trevor 04 April 2000 17 November 2009 1
FROST, Michelle Jayne 12 February 2016 14 July 2017 1
SMITH, Timothy Simon 01 December 2009 12 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 30 March 2019
AA - Annual Accounts 23 January 2019
PSC05 - N/A 22 January 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 04 April 2018
MR04 - N/A 22 March 2018
PSC01 - N/A 02 February 2018
CS01 - N/A 02 February 2018
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
AD01 - Change of registered office address 12 December 2017
AD01 - Change of registered office address 28 November 2017
AD01 - Change of registered office address 27 November 2017
TM02 - Termination of appointment of secretary 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 17 May 2016
AP03 - Appointment of secretary 19 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM02 - Termination of appointment of secretary 12 February 2016
AR01 - Annual Return 26 January 2016
MR04 - N/A 11 December 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 07 January 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
MISC - Miscellaneous document 22 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 17 December 2013
RESOLUTIONS - N/A 09 April 2013
MEM/ARTS - N/A 09 April 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 23 November 2012
AP01 - Appointment of director 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
AR01 - Annual Return 24 January 2012
RESOLUTIONS - N/A 17 January 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AUD - Auditor's letter of resignation 20 July 2010
RESOLUTIONS - N/A 06 April 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AP03 - Appointment of secretary 17 February 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 28 November 2009
TM02 - Termination of appointment of secretary 28 November 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 22 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 05 September 2008
395 - Particulars of a mortgage or charge 09 August 2008
363a - Annual Return 27 June 2008
395 - Particulars of a mortgage or charge 02 June 2008
395 - Particulars of a mortgage or charge 14 May 2008
AUD - Auditor's letter of resignation 31 July 2007
AA - Annual Accounts 09 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
363a - Annual Return 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 13 June 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 30 June 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 17 April 2004
363s - Annual Return 25 February 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 28 January 2002
363s - Annual Return 28 January 2002
288a - Notice of appointment of directors or secretaries 12 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 07 November 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 09 February 2000
363s - Annual Return 10 February 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 14 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1998
123 - Notice of increase in nominal capital 07 May 1998
123 - Notice of increase in nominal capital 07 May 1998
AA - Annual Accounts 06 May 1998
288a - Notice of appointment of directors or secretaries 15 October 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 10 February 1997
395 - Particulars of a mortgage or charge 10 September 1996
CERTNM - Change of name certificate 02 September 1996
288 - N/A 15 March 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 17 March 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 23 May 1994
363s - Annual Return 23 May 1994
RESOLUTIONS - N/A 20 December 1993
RESOLUTIONS - N/A 20 December 1993
RESOLUTIONS - N/A 20 December 1993
RESOLUTIONS - N/A 20 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1993
123 - Notice of increase in nominal capital 20 December 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 15 July 1992
AA - Annual Accounts 15 July 1992
363b - Annual Return 12 March 1992
288 - N/A 16 December 1991
288 - N/A 20 November 1991
CERTNM - Change of name certificate 16 September 1991
287 - Change in situation or address of Registered Office 25 July 1991
363a - Annual Return 30 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 June 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
287 - Change in situation or address of Registered Office 19 April 1991
RESOLUTIONS - N/A 14 December 1990
RESOLUTIONS - N/A 14 December 1990
288 - N/A 14 December 1990
288 - N/A 14 December 1990
288 - N/A 14 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1990
123 - Notice of increase in nominal capital 14 December 1990
395 - Particulars of a mortgage or charge 24 September 1990
NEWINC - New incorporation documents 22 January 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 01 August 2008 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 13 May 2008 Fully Satisfied

N/A

Security deed 30 March 2006 Fully Satisfied

N/A

Debenture 24 March 2006 Fully Satisfied

N/A

Legal charge 30 August 1996 Fully Satisfied

N/A

Debenture 13 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.