Company NameDAWE 23 Limited
Company StatusDissolved
Company Number07580274
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Director

Director NameMr David Simice
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Station Road
Rainham
Gillingham
Kent
ME8 7PH

Location

Registered Address123 Furtherwick Road
Canvey Island
Essex
SS8 7AT
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1David Simice
100.00%
Ordinary

Financials

Year2014
Net Worth£1,899
Cash£1,653
Current Liabilities£620

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 May 2018Registered office address changed from 70 Station Road Rainham Gillingham Kent ME8 7PH United Kingdom to 123 Furtherwick Road Canvey Island Essex SS8 7AT on 2 May 2018 (1 page)
2 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 July 2017Notification of David Simice as a person with significant control on 28 March 2017 (2 pages)
27 July 2017Notification of David Simice as a person with significant control on 28 March 2017 (2 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
6 July 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Director's details changed for Mr David Simice on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr David Simice on 1 June 2016 (2 pages)
1 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50
(3 pages)
1 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50
(3 pages)
1 June 2016Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF to 70 Station Road Rainham Gillingham Kent ME8 7PH on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 10 Alfred Street Neath West Glamorgan SA11 1EF to 70 Station Road Rainham Gillingham Kent ME8 7PH on 1 June 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50
(3 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Director's details changed for Mr David Simice on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mr David Simice on 20 November 2014 (2 pages)
15 June 2014Registered office address changed from 277a London Road Hadleigh Benfleet Essex SS7 2BN on 15 June 2014 (1 page)
15 June 2014Registered office address changed from 277a London Road Hadleigh Benfleet Essex SS7 2BN on 15 June 2014 (1 page)
26 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 50
(3 pages)
26 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 50
(3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 September 2013Registered office address changed from 10 Alfred Street Neath SA11 1EF United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 10 Alfred Street Neath SA11 1EF United Kingdom on 12 September 2013 (1 page)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
20 August 2012Registered office address changed from the Broadway 24 Frederick Street Llanelli Carmarthenshire SA15 3UT United Kingdom on 20 August 2012 (1 page)
20 August 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
20 August 2012Registered office address changed from 10 Alfred Street Alfred Street Neath SA11 1EF United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from the Broadway 24 Frederick Street Llanelli Carmarthenshire SA15 3UT United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 10 Alfred Street Alfred Street Neath SA11 1EF United Kingdom on 20 August 2012 (1 page)
20 August 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)