Background WavePink WaveYellow Wave

MARTIN DAWN (E.A.) LIMITED (02984428)

MARTIN DAWN (E.A.) LIMITED (02984428) is an active UK company. incorporated on 28 October 1994. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARTIN DAWN (E.A.) LIMITED has been registered for 31 years.

Company Number
02984428
Status
active
Type
ltd
Incorporated
28 October 1994
Age
31 years
Address
Roots Hall Stadium, Essex, SS2 6NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN DAWN (E.A.) LIMITED

MARTIN DAWN (E.A.) LIMITED is an active company incorporated on 28 October 1994 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARTIN DAWN (E.A.) LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

02984428

LTD Company

Age

31 Years

Incorporated 28 October 1994

Size

N/A

Accounts

ARD: 31/1

Overdue

3 years overdue

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 23 November 2021 (4 years ago)
Period: 1 February 2020 - 31 January 2021(13 months)
Type: Dormant

Next Due

Due by 31 October 2022
Period: 1 February 2021 - 31 January 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 28 October 2021 (4 years ago)
Submitted on 28 October 2021 (4 years ago)

Next Due

Due by 11 November 2022
For period ending 28 October 2022

Previous Company Names

IBIS (283) LIMITED
From: 28 October 1994To: 22 May 1995
Contact
Address

Roots Hall Stadium Southend On Sea Essex, SS2 6NQ,

Timeline

4 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Dec 13
Director Left
Apr 17
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MARTIN, Julie Dawn, Mrs.

Active
Roots Hall Stadium, EssexSS2 6NQ
Secretary
Appointed 11 Dec 2001

KING, Geoffrey

Resigned
Oak Lodge Ponds Road, ChelmsfordCM2 8QP
Secretary
Appointed 28 Mar 1995
Resigned 11 Dec 2001

TSD SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee secretary
Appointed 28 Oct 1994
Resigned 28 Mar 1995

KING, Geoffrey

Resigned
Roots Hall Stadium, EssexSS2 6NQ
Born September 1946
Director
Appointed 03 Dec 2013
Resigned 31 Mar 2017

KING, Geoffrey

Resigned
Oak Lodge Ponds Road, ChelmsfordCM2 8QP
Born September 1946
Director
Appointed 28 Mar 1995
Resigned 11 Dec 2001

MARTIN, Ronald

Resigned
Roots Hall Stadium, EssexSS2 6NQ
Born January 1953
Director
Appointed 28 Mar 1995
Resigned 26 Jan 2026

WAINWRIGHT, Simon Patrick

Resigned
9 Alderville Road, LondonSW6 3RL
Born July 1957
Director
Appointed 22 Aug 1995
Resigned 14 May 1999

TSD NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee director
Appointed 28 Oct 1994
Resigned 28 Mar 1995

Persons with significant control

1

Victoria Avenue, Southend On SeaSS2 6NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
12 April 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
1 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 February 2022
DS01DS01
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
24 November 2004
287Change of Registered Office
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
23 July 2003
287Change of Registered Office
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
403aParticulars of Charge Subject to s859A
Legacy
11 September 2002
403aParticulars of Charge Subject to s859A
Legacy
11 March 2002
287Change of Registered Office
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
225Change of Accounting Reference Date
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
25 September 1995
395Particulars of Mortgage or Charge
Legacy
25 September 1995
288288
Legacy
22 July 1995
395Particulars of Mortgage or Charge
Legacy
18 July 1995
224224
Certificate Change Of Name Company
19 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 1995
287Change of Registered Office
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
28 October 1994
NEWINCIncorporation