Company NameDawnay, Day China Limited
Company StatusDissolved
Company Number03589253
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMegan Joy Langridge
NationalityBritish
StatusClosed
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Kingshill Drive
Hoo
Rochester
Kent
ME3 9JP
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 25 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NamePeter Frederick Ross
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleStockbroker
Correspondence Address47 Chelsea Square
London
SW3 6LH
Director NameMr Ian Isaac Stoutzker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address33 Wilton Crescent
London
SW1X 8RX
Director NameSteven Robert Reeves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 27 July 2001)
RoleFinance Director
Correspondence Address28 The Uplands
Harpenden
Hertfordshire
AL5 2PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth-£2,617
Current Liabilities£2,617

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2003Secretary's particulars changed (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2002Application for striking-off (1 page)
5 July 2002Return made up to 23/06/02; full list of members (6 pages)
5 June 2002Full accounts made up to 30 September 2001 (10 pages)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (5 pages)
6 August 2001Full accounts made up to 30 September 2000 (10 pages)
18 June 2001Return made up to 23/06/01; full list of members (6 pages)
1 February 2001New director appointed (4 pages)
1 February 2001Director resigned (1 page)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Return made up to 08/06/00; full list of members (8 pages)
19 May 2000Director resigned (1 page)
29 March 2000Full accounts made up to 30 September 1999 (8 pages)
1 March 2000Director resigned (2 pages)
27 July 1999Return made up to 23/06/99; full list of members (12 pages)
17 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
29 September 1998Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1998New director appointed (4 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (4 pages)
13 July 1998Registered office changed on 13/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 July 1998New director appointed (3 pages)
13 July 1998New secretary appointed (2 pages)
23 June 1998Incorporation (13 pages)