Company NameDawnay, Day Financial Services Limited
Company StatusDissolved
Company Number06514303
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameRiverglass Limited

Directors

Director NameMr Ian Bertrand Morley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (closed 13 October 2009)
RoleFund Manager Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Wentworth Hall
Mill Hill Village
NW7 1RJ
Director NameMr Robert Simon Keane
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(2 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 22 September 2008)
RoleChartered Accountant
Correspondence Address9 Monet House
Cassio Place
Watford
WD18 7AR
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(2 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Secretary NameMs Megan Joy Langridge
StatusResigned
Appointed12 March 2008(2 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed17 March 2008(2 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2008(2 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 18 July 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

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 End29 February

Filing History

30 June 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Appointment terminated secretary megan joy langridge (1 page)
26 September 2008Appointment terminated director robert keane (1 page)
29 August 2008Appointment terminated director barry pincus (1 page)
7 August 2008Appointment terminated director david gelber (1 page)
6 August 2008Appointment terminated director guy naggar (1 page)
3 April 2008Director appointed guy anthony naggar (15 pages)
28 March 2008Director appointed ian morley (3 pages)
28 March 2008Director appointed david gelber (3 pages)
27 March 2008Company name changed riverglass LIMITED\certificate issued on 31/03/08 (2 pages)
12 March 2008Registered office changed on 12/03/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
12 March 2008Director appointed mr robert simon keane (1 page)
12 March 2008Appointment terminated director instant companies LIMITED (1 page)
12 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
12 March 2008Secretary appointed ms megan joy langridge (1 page)
12 March 2008Director appointed mr barry martin pincus (1 page)
26 February 2008Incorporation (17 pages)