About

Registered Number: 06738906
Date of Incorporation: 03/11/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: Turner House 9-10 Mill Lane, Alton, Hampshire, GU34 2QG

 

Based in Alton in Hampshire, New Dawn Distribution Ltd was registered on 03 November 2008, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Merricks, Jonathan Henry Neal, Jones, Stephen Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRICKS, Jonathan Henry Neal 20 June 2016 - 1
JONES, Stephen Joseph 03 November 2008 01 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 29 November 2018
AA - Annual Accounts 03 January 2018
PSC01 - N/A 06 November 2017
PSC09 - N/A 06 November 2017
CS01 - N/A 06 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2016
CS01 - N/A 14 November 2016
AD01 - Change of registered office address 17 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 11 February 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 23 June 2015
AA01 - Change of accounting reference date 27 April 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA01 - Change of accounting reference date 02 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
NEWINC - New incorporation documents 03 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.