Company NameDawnay, Day Repos Limited
Company StatusDissolved
Company Number03348802
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameGladopen Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(2 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameSteven Robert Reeves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(2 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2001)
RoleFinance Director
Correspondence Address28 The Uplands
Harpenden
Hertfordshire
AL5 2PQ
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed25 April 1997(2 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 CategoryDormant
Accounts Year End30 September

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Appointment terminated director peter klimt (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
18 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 April 2008Return made up to 10/04/08; full list of members (6 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
27 April 2007Return made up to 10/04/07; full list of members (6 pages)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W obd (1 page)
15 May 2006Return made up to 10/04/06; full list of members (6 pages)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 May 2005Return made up to 10/04/05; full list of members (6 pages)
11 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
27 April 2004Return made up to 10/04/04; full list of members (6 pages)
31 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
25 July 2003Secretary's particulars changed (1 page)
1 May 2003Return made up to 10/04/03; full list of members (6 pages)
13 January 2003Secretary's particulars changed (1 page)
21 October 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
21 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
23 April 2002Return made up to 10/04/02; full list of members (6 pages)
28 July 2001Director resigned (1 page)
19 April 2001Return made up to 10/04/01; full list of members (6 pages)
8 February 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 September 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
2 May 2000Return made up to 10/04/00; full list of members (6 pages)
19 April 1999Return made up to 10/04/99; full list of members (10 pages)
4 November 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
21 April 1998Return made up to 10/04/98; full list of members (9 pages)
29 January 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
28 July 1997Company name changed gladopen LIMITED\certificate issued on 29/07/97 (4 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (3 pages)
6 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1997Incorporation (9 pages)