Company NameDawnay, Day Airports Limited
Company StatusDissolved
Company Number05983485
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Clive Russell Woodman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRowfold House
Rowfold
Billingshurst
West Sussex
RH14 9DD
Director NameProf Rigas Sotiris Doganis
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityGreek
StatusClosed
Appointed01 December 2006(1 month after company formation)
Appointment Duration2 years, 7 months (closed 21 July 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address95 South Hill Park
Hampstead
London
NW3 2SP
Director NameMr Robert Simon Keane
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Stratford Road
Watford
WD17 4YN
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Ian Pettifor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleAcccountant
Country of ResidenceEngland
Correspondence Address6 Chelwood Close
Coulsdon
Surrey
CR5 3EY
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2006(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

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Appointment terminated secretary megan langridge (1 page)
26 September 2008Appointment terminated director robert keane (1 page)
26 August 2008Appointment terminated director guy naggar (1 page)
21 November 2007Return made up to 31/10/07; full list of members (8 pages)
5 June 2007Director resigned (1 page)
28 April 2007Director's particulars changed (1 page)
20 December 2006New director appointed (3 pages)
29 November 2006New director appointed (3 pages)
29 November 2006New director appointed (2 pages)
16 November 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
9 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2006Secretary resigned (1 page)