DAWNFLIT LIMITED

Hellopages » Greater London » Islington » N19 3RA

Company number 02296467
Status Active
Incorporation Date 14 September 1988
Company Type Private Limited Company
Address 15 MIRANDA RD, LONDON, N19 3RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 4 . The most likely internet sites of DAWNFLIT LIMITED are www.dawnflit.co.uk, and www.dawnflit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Dawnflit Limited is a Private Limited Company. The company registration number is 02296467. Dawnflit Limited has been working since 14 September 1988. The present status of the company is Active. The registered address of Dawnflit Limited is 15 Miranda Rd London N19 3ra. . CROSBY, John is a Director of the company. EMMERSON, James Thomas, Dr is a Director of the company. O'DONNELL, Fionnuala Bernadette is a Director of the company. YAKPO, Rebecca Lovia Martechoo is a Director of the company. Secretary CONNETT, Paul Vincent has been resigned. Secretary HEWITT, Jacqueline Ann has been resigned. Secretary SILVER, Alison May has been resigned. Secretary YAKPO, Emile Kwaku Malinosvky has been resigned. Director CONNETT, Paul Vincent has been resigned. Director HEWITT, Jacqueline Ann has been resigned. Director JOHN, Henry Barnaby Southey has been resigned. Director RABBOLINI, Omar has been resigned. Director RICHARDSON, Charles John has been resigned. Director SILANDER, Jennifer has been resigned. Director SILVER, Alison May has been resigned. Director YAKPO, Emile Kwaku Malinosvky has been resigned. The company operates in "Residents property management".


Current Directors

Director
CROSBY, John
Appointed Date: 01 October 2006
51 years old

Director
EMMERSON, James Thomas, Dr
Appointed Date: 16 May 1994
88 years old

Director
O'DONNELL, Fionnuala Bernadette
Appointed Date: 31 July 2015
64 years old

Director
YAKPO, Rebecca Lovia Martechoo
Appointed Date: 24 November 2003
64 years old

Resigned Directors

Secretary
CONNETT, Paul Vincent
Resigned: 22 April 2003
Appointed Date: 16 May 1994

Secretary
HEWITT, Jacqueline Ann
Resigned: 16 August 2006
Appointed Date: 05 January 2004

Secretary
SILVER, Alison May
Resigned: 28 August 1992

Secretary
YAKPO, Emile Kwaku Malinosvky
Resigned: 05 January 2004
Appointed Date: 22 April 2003

Director
CONNETT, Paul Vincent
Resigned: 05 January 2004
Appointed Date: 01 April 1991
67 years old

Director
HEWITT, Jacqueline Ann
Resigned: 16 August 2006
Appointed Date: 05 January 2004
49 years old

Director
JOHN, Henry Barnaby Southey
Resigned: 01 March 2010
Appointed Date: 13 June 2003
48 years old

Director
RABBOLINI, Omar
Resigned: 04 December 2012
Appointed Date: 01 March 2010
46 years old

Director
RICHARDSON, Charles John
Resigned: 05 January 2004
75 years old

Director
SILANDER, Jennifer
Resigned: 31 July 2015
Appointed Date: 04 December 2012
38 years old

Director
SILVER, Alison May
Resigned: 28 August 1992
59 years old

Director
YAKPO, Emile Kwaku Malinosvky
Resigned: 24 November 2003
77 years old

DAWNFLIT LIMITED Events

31 May 2017
Confirmation statement made on 20 May 2017 with updates
26 Sep 2016
Micro company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Appointment of Ms Fionnuala Bernadette O'donnell as a director on 31 July 2015
...
... and 95 more events
28 Oct 1988
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

24 Oct 1988
Director resigned;new director appointed

24 Oct 1988
Secretary resigned;new secretary appointed

24 Oct 1988
Registered office changed on 24/10/88 from: 2 baches street london N1 6UB

14 Sep 1988
Incorporation