Company NameDawngrey Limited
Company StatusDissolved
Company Number02773595
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArnold John Futerman
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(7 years, 3 months after company formation)
Appointment Duration2 years (closed 26 March 2002)
RoleConsultant
Correspondence Address37 Glyndon Road
London
SE18 7PD
Secretary NameLloyd Walter Lovegrove
NationalityBritish
StatusClosed
Appointed10 May 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address6 Manchester Road
Thornton Heath
Surrey
CR7 8NH
Director NameSharad Humar
NationalityBritish
StatusResigned
Appointed03 February 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 14 March 2000)
RoleBusiness Manager
Correspondence Address53 Mospey Crescent
Epsom
Surrey
KT17 4NA
Director NameMr Jayantilal Virchand Shah
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Donnington Road
Kenton
Harrow
Middlesex
HA3 0NB
Secretary NameMr Jayantilal Virchand Shah
NationalityBritish
StatusResigned
Appointed03 February 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Donnington Road
Kenton
Harrow
Middlesex
HA3 0NB
Director NameMr Dhimant Tarachand Shah
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Secretary NameMr Dhimant Tarachand Shah
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Secretary NameSarah Moizer
NationalityBritish
StatusResigned
Appointed30 April 1996(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 May 2000)
RoleCompany Director
Correspondence Address4 Giesbach Road
London
N19 3EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address50 Hans Crescent
Knightsbridge
London
SW1X 0NA
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£265,071
Net Worth£47,857
Cash£17,297
Current Liabilities£45,496

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001Strike-off action suspended (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 31 March 1998 (10 pages)
12 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 1999Return made up to 15/12/98; no change of members (4 pages)
8 May 1998Return made up to 15/12/97; no change of members (4 pages)
18 February 1998Full accounts made up to 31 March 1997 (11 pages)
13 February 1997Return made up to 15/12/96; full list of members (6 pages)
30 December 1996Full accounts made up to 31 March 1996 (14 pages)
20 August 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
17 May 1996New secretary appointed (1 page)
17 May 1996Secretary resigned;director resigned (2 pages)
13 February 1996Return made up to 15/12/95; no change of members (4 pages)