Company number 04644714
Status Active - Proposal to Strike off
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of DAWNREAD LIMITED are www.dawnread.co.uk, and www.dawnread.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Dawnread Limited is a Private Limited Company.
The company registration number is 04644714. Dawnread Limited has been working since 22 January 2003.
The present status of the company is Active - Proposal to Strike off. The registered address of Dawnread Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director THORPE, Julian David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003
DAWNREAD LIMITED Events
10 Mar 2017
Voluntary strike-off action has been suspended
07 Feb 2017
First Gazette notice for voluntary strike-off
25 Jan 2017
Application to strike the company off the register
06 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
...
... and 43 more events
04 Feb 2003
Director resigned
04 Feb 2003
Secretary resigned
04 Feb 2003
Registered office changed on 04/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Feb 2003
New director appointed
22 Jan 2003
Incorporation