Company NameDawnay, Day Property Management Limited
Company StatusDissolved
Company Number00084773
CategoryPrivate Limited Company
Incorporation Date30 May 1905(118 years, 11 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NamesRambutan Limited and Dawnay, Day Property Investment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1991(86 years after company formation)
Appointment Duration17 years, 1 month (resigned 18 July 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Ian Isaac Stoutzker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(86 years after company formation)
Appointment Duration8 years, 11 months (resigned 12 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wilton Crescent
London
SW1X 8RX
Secretary NameBarry Martin Pincus
NationalityBritish
StatusResigned
Appointed01 June 1991(86 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address35 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed01 March 1995(89 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
6 August 2008Appointment terminated director guy naggar (1 page)
26 June 2008Return made up to 01/06/08; full list of members (6 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
20 June 2007Return made up to 01/06/07; full list of members (6 pages)
9 August 2006Registered office changed on 09/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
3 July 2006Return made up to 01/06/06; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 30 September 2005 (6 pages)
25 June 2005Return made up to 01/06/05; full list of members (6 pages)
25 February 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
11 June 2004Return made up to 01/06/04; full list of members (6 pages)
14 November 2003Company name changed dawnay, day property investment LIMITED\certificate issued on 14/11/03 (2 pages)
17 October 2003Total exemption full accounts made up to 30 September 2003 (6 pages)
16 October 2003Company name changed rambutan LIMITED\certificate issued on 16/10/03 (2 pages)
21 August 2003Full accounts made up to 30 September 2002 (9 pages)
30 July 2003Secretary's particulars changed (1 page)
14 June 2003Return made up to 01/06/03; full list of members (6 pages)
13 January 2003Secretary's particulars changed (1 page)
15 August 2002Full accounts made up to 30 September 2001 (9 pages)
26 June 2002Return made up to 01/06/02; full list of members (6 pages)
18 June 2001Return made up to 01/06/01; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
21 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2000Director resigned (1 page)
28 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
15 June 1999Return made up to 01/06/99; no change of members (9 pages)
2 November 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
15 June 1998Return made up to 01/06/98; full list of members (10 pages)
3 July 1997Return made up to 01/06/97; no change of members (6 pages)
13 December 1996Accounts for a dormant company made up to 30 September 1996 (2 pages)
20 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
18 June 1996Return made up to 01/06/96; no change of members (6 pages)
6 June 1995Return made up to 01/06/95; full list of members (10 pages)
31 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
6 October 1983Accounts made up to 26 December 1982 (7 pages)