Company NameDawmar Limited
DirectorTobias Gibreel
Company StatusLiquidation
Company Number07244692
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Tobias Gibreel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed10 February 2012(1 year, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameMr Andrew James Dawber
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleSenior Accounts Mana
Country of ResidenceEngland
Correspondence AddressAspinall House Farm
Aspinall Road, Standish
Wigan
WN6 0YP
Secretary NameMr Andrew Dawber
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAspinall House Farm
Aspinall Road, Standish
Wigan
WN6 0YP

Location

Registered Address116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2012
Net Worth£40,509
Cash£4,785
Current Liabilities£1,320,670

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Next Accounts Due30 April 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due14 April 2017 (overdue)

Filing History

18 November 2015INSOLVENCY:re progress report 22/10/2014-21/10/2015 (12 pages)
11 November 2014Liquidators' statement of receipts and payments to 21 October 2014 (11 pages)
11 November 2014Liquidators statement of receipts and payments to 21 October 2014 (11 pages)
6 January 2014Statement of affairs with form 4.19 (6 pages)
5 November 2013Registered office address changed from Aspinall House Farm Aspinall Road, Standish Wigan WN6 0YP United Kingdom on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from Aspinall House Farm Aspinall Road, Standish Wigan WN6 0YP United Kingdom on 5 November 2013 (2 pages)
1 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2013Appointment of a voluntary liquidator (1 page)
25 October 2013Termination of appointment of Andrew Dawber as a secretary (1 page)
25 October 2013Termination of appointment of Andrew Dawber as a director (1 page)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 101
(6 pages)
20 March 2013Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page)
19 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 June 2012Appointment of Mr Tobias Gibreel as a director (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 101
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 101
(4 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)