Company NameDawnay, Day Asset Finance Limited
Company StatusDissolved
Company Number03393613
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 9 months ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)
Previous NameDawnay, Day Tradesafe Limited

Business Activity

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

Directors

Director NameKaren Bell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1998)
RoleCompliance Officer
Correspondence AddressFlat 3
22 Harcourt Terrace
London
SW10 9JR
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 08 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed18 August 1997(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 19 November 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed18 August 1997(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

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, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2008Appointment terminated director guy naggar (1 page)
1 October 2008Appointment terminated secretary megan langridge (1 page)
1 September 2008Appointment terminated director peter klimt (1 page)
7 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
13 August 2007Return made up to 27/06/07; full list of members (7 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
25 July 2006Return made up to 27/06/06; full list of members (7 pages)
13 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
30 July 2005Return made up to 27/06/05; full list of members (7 pages)
9 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
22 July 2004Return made up to 27/06/04; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
24 July 2003Secretary's particulars changed (1 page)
5 July 2003Return made up to 27/06/03; full list of members (7 pages)
18 March 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
13 January 2003Secretary's particulars changed (1 page)
19 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
9 July 2001Return made up to 27/06/01; full list of members (6 pages)
12 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)
7 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Company name changed dawnay, day tradesafe LIMITED\certificate issued on 04/10/99 (2 pages)
27 July 1999Return made up to 27/06/99; full list of members (12 pages)
25 March 1999Company name changed ludgate 143 LIMITED\certificate issued on 26/03/99 (2 pages)
8 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
5 October 1998Director resigned (1 page)
13 July 1998Return made up to 27/06/98; full list of members (11 pages)
5 March 1998Company name changed dawnay, day global markets limit ed\certificate issued on 06/03/98 (2 pages)
21 January 1998Director resigned (1 page)
29 August 1997Company name changed ludgate 143 LIMITED\certificate issued on 01/09/97 (2 pages)
27 June 1997Incorporation (20 pages)