DAWNLIGHT LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA3 0TD

Company number 02101955
Status Active
Incorporation Date 20 February 1987
Company Type Private Limited Company
Address 56 LINDSAY DRIVE, HARROW, MIDDLESEX, HA3 0TD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 20,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DAWNLIGHT LIMITED are www.dawnlight.co.uk, and www.dawnlight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Dawnlight Limited is a Private Limited Company. The company registration number is 02101955. Dawnlight Limited has been working since 20 February 1987. The present status of the company is Active. The registered address of Dawnlight Limited is 56 Lindsay Drive Harrow Middlesex Ha3 0td. The company`s financial liabilities are £182.08k. It is £19.16k against last year. The cash in hand is £90k. It is £-29.22k against last year. And the total assets are £211.87k, which is £-8.14k against last year. SHAH, Nikita is a Secretary of the company. SHAH, Kalpesh is a Director of the company. Secretary MODHA, Asvin Narshi has been resigned. Director SHAH, Jayantilal has been resigned. Director SHAH, Kalpesh has been resigned. Director SHAH, Nikita has been resigned. The company operates in "Non-specialised wholesale trade".


dawnlight Key Finiance

LIABILITIES £182.08k
+11%
CASH £90k
-25%
TOTAL ASSETS £211.87k
-4%
All Financial Figures

Current Directors

Secretary
SHAH, Nikita
Appointed Date: 01 April 1993

Director
SHAH, Kalpesh
Appointed Date: 12 June 1998
61 years old

Resigned Directors

Secretary
MODHA, Asvin Narshi
Resigned: 01 April 1993

Director
SHAH, Jayantilal
Resigned: 12 June 1998
Appointed Date: 16 October 1995
89 years old

Director
SHAH, Kalpesh
Resigned: 16 October 1995
61 years old

Director
SHAH, Nikita
Resigned: 12 June 1998
Appointed Date: 16 October 1995
61 years old

DAWNLIGHT LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 30 April 2016
14 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20,000

11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
12 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000

02 Mar 2015
Satisfaction of charge 1 in full
...
... and 68 more events
15 Dec 1987
Secretary resigned;new secretary appointed;director resigned

15 Dec 1987
Accounting reference date extended from 31/03 to 30/04

24 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Apr 1987
Registered office changed on 24/04/87 from: icc house 110 whitchurch road cardiff CF4 3LY

20 Feb 1987
Certificate of Incorporation

DAWNLIGHT LIMITED Charges

27 April 1994
Debenture
Delivered: 13 October 1994
Status: Satisfied on 2 March 2015
Persons entitled: Nikita Shah
Description: Fixed and floating charges over the undertaking and all…
12 May 1988
Assignment of letters of credit
Delivered: 1 June 1988
Status: Satisfied on 2 March 2015
Persons entitled: The Trust Bank of Africa Limited
Description: All rights, title and benefit in & to all letters of credit…