DAWNAY,DAY INVESTMENT BANKING LIMITED

Register to unlock more data on OkredoRegister

DAWNAY,DAY INVESTMENT BANKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04397988

Incorporation date

19/03/2002

Size

Full

Contacts

Registered address

Registered address

66 Prescot Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2002)
dot icon27/04/2015
Final Gazette dissolved following liquidation
dot icon27/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon10/09/2014
Liquidators' statement of receipts and payments to 2014-08-22
dot icon16/07/2014
Appointment of a voluntary liquidator
dot icon16/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon16/07/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/07/2014
Insolvency court order
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon27/02/2014
Liquidators' statement of receipts and payments to 2014-02-22
dot icon10/09/2013
Liquidators' statement of receipts and payments to 2013-08-22
dot icon19/06/2013
Appointment of a voluntary liquidator
dot icon19/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon27/02/2013
Liquidators' statement of receipts and payments to 2013-02-22
dot icon06/09/2012
Liquidators' statement of receipts and payments to 2012-08-22
dot icon27/02/2012
Liquidators' statement of receipts and payments to 2012-02-22
dot icon12/09/2011
Liquidators' statement of receipts and payments to 2011-08-22
dot icon28/02/2011
Liquidators' statement of receipts and payments to 2011-02-22
dot icon02/09/2010
Liquidators' statement of receipts and payments to 2010-08-22
dot icon19/03/2010
Liquidators' statement of receipts and payments to 2010-02-22
dot icon27/02/2009
Appointment of a voluntary liquidator
dot icon23/02/2009
Administrator's progress report to 2009-02-13
dot icon23/02/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/02/2009
Administrator's progress report to 2009-01-17
dot icon05/11/2008
Result of meeting of creditors
dot icon11/10/2008
Statement of administrator's proposal
dot icon02/10/2008
Appointment terminated secretary megan langridge
dot icon12/09/2008
Statement of administrator's proposal
dot icon11/09/2008
Statement of affairs with form 2.14B
dot icon07/08/2008
Appointment terminated director david gelber
dot icon06/08/2008
Appointment terminated director gerald raingold
dot icon06/08/2008
Appointment terminated director adam pollock
dot icon06/08/2008
Appointment terminated director ian morley
dot icon06/08/2008
Appointment terminated director guy naggar
dot icon06/08/2008
Appointment terminated director jonathan garbett
dot icon06/08/2008
Appointment terminated director alka bali
dot icon28/07/2008
Registered office changed on 28/07/2008 from 15-17 grosvenor gardens london SW1W 0BD
dot icon28/07/2008
Appointment of an administrator
dot icon25/06/2008
Ad 29/04/08\gbp si 10@1=10\gbp ic 5150691/5150701\
dot icon16/06/2008
Ad 29/04/08\gbp si 10@1=10\gbp ic 5150681/5150691\
dot icon29/05/2008
Director appointed adam alexander brewis pollock
dot icon27/05/2008
Ad 29/04/08\gbp si 30@1=30\gbp ic 5150651/5150681\
dot icon27/05/2008
Ad 29/04/08\gbp si 10@1=10\gbp ic 5150641/5150651\
dot icon27/05/2008
Resolutions
dot icon19/05/2008
Ad 29/04/08\gbp si 10@1=10\gbp ic 5150631/5150641\
dot icon19/05/2008
Ad 29/04/08\gbp si 50@1=50\gbp ic 5150581/5150631\
dot icon19/05/2008
Ad 29/04/08\gbp si 10@1=10\gbp ic 5150571/5150581\
dot icon19/05/2008
Ad 29/04/08\gbp si 50@1=50\gbp ic 5150521/5150571\
dot icon19/05/2008
Ad 29/04/08\gbp si 10@1=10\gbp ic 5150511/5150521\
dot icon14/05/2008
Director appointed gerald barry raingold
dot icon08/05/2008
Ad 25/04/08\gbp si 510@1=510\gbp ic 5150001/5150511\
dot icon08/05/2008
Ad 25/04/08\gbp si 1750000@1=1750000\gbp ic 3400001/5150001\
dot icon08/05/2008
Nc inc already adjusted 25/04/08
dot icon08/05/2008
Nc inc already adjusted 25/04/08
dot icon08/05/2008
Nc inc already adjusted 25/04/08
dot icon08/05/2008
Resolutions
dot icon07/05/2008
Director appointed david gelber
dot icon07/05/2008
Director appointed jonathan richard garbett
dot icon29/04/2008
Appointment terminated director barry pincus
dot icon29/04/2008
Appointment terminated director robert keane
dot icon29/04/2008
Appointment terminated director brian smouha
dot icon15/04/2008
Certificate of change of name
dot icon07/04/2008
Return made up to 19/03/08; full list of members
dot icon21/12/2007
Full accounts made up to 2007-09-30
dot icon27/06/2007
Ad 15/06/07--------- £ si 500000@1=500000 £ ic 2900001/3400001
dot icon21/05/2007
New director appointed
dot icon28/04/2007
Director's particulars changed
dot icon30/03/2007
Return made up to 19/03/07; full list of members
dot icon29/03/2007
Director resigned
dot icon29/03/2007
Director resigned
dot icon06/02/2007
New director appointed
dot icon15/01/2007
Full accounts made up to 2006-09-30
dot icon03/01/2007
Ad 06/12/06--------- £ si 2072999@1=2072999 £ ic 2900001/4973000
dot icon15/11/2006
Nc inc already adjusted 06/11/06
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon09/08/2006
Registered office changed on 09/08/06 from: 15 grosvenor gardens london SW1W 0BD
dot icon11/04/2006
Return made up to 19/03/06; full list of members
dot icon20/03/2006
Nc inc already adjusted 13/03/06
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Ad 13/03/06--------- £ si 500000@1=500000 £ ic 2400001/2900001
dot icon18/01/2006
Full accounts made up to 2005-09-30
dot icon04/01/2006
Ad 22/12/05--------- £ si 500000@1=500000 £ ic 1900001/2400001
dot icon04/01/2006
Nc inc already adjusted 21/12/05
dot icon10/06/2005
New director appointed
dot icon27/05/2005
£ nc 2600000/3100000 12/04/05
dot icon27/05/2005
Resolutions
dot icon27/05/2005
Resolutions
dot icon06/05/2005
Return made up to 19/03/05; full list of members
dot icon28/04/2005
Ad 11/04/05--------- £ si 700000@1=700000 £ ic 1200001/1900001
dot icon20/04/2005
New director appointed
dot icon08/02/2005
Ad 25/01/05--------- £ si 200000@1=200000 £ ic 1000001/1200001
dot icon27/01/2005
Full accounts made up to 2004-09-30
dot icon05/10/2004
Ad 20/09/04--------- £ si 190000@1=190000 £ ic 810001/1000001
dot icon16/07/2004
Nc inc already adjusted 03/07/04
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon28/05/2004
Ad 12/05/04--------- £ si 250000@1=250000 £ ic 560001/810001
dot icon28/05/2004
Nc inc already adjusted 12/05/04
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon02/04/2004
Return made up to 19/03/04; full list of members
dot icon14/02/2004
Ad 06/02/04--------- £ si 200000@1=200000 £ ic 360001/560001
dot icon30/12/2003
Full accounts made up to 2003-09-30
dot icon29/10/2003
Ad 14/10/03--------- £ si 50000@1=50000 £ ic 310001/360001
dot icon20/10/2003
Ad 29/09/03--------- £ si 100000@1=100000 £ ic 210001/310001
dot icon06/10/2003
Accounts made up to 2002-09-30
dot icon19/09/2003
Ad 30/06/03--------- £ si 160000@1=160000 £ ic 50001/210001
dot icon19/09/2003
Nc inc already adjusted 30/06/03
dot icon26/08/2003
Ad 15/08/03--------- £ si 50000@1=50000 £ ic 1/50001
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon22/08/2003
Accounting reference date shortened from 31/03/03 to 30/09/02
dot icon24/07/2003
Secretary's particulars changed
dot icon08/05/2003
Return made up to 19/03/03; full list of members
dot icon18/04/2003
Nc inc already adjusted 24/03/03
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon12/02/2003
Certificate of change of name
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon10/04/2002
Registered office changed on 10/04/02 from: 1 mitchell lane bristol BS1 6BU
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
New director appointed
dot icon19/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2007
dot iconLast change occurred
30/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2007
dot iconNext account date
30/09/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klimt, Peter Richard
Director
04/04/2002 - 10/02/2003
203
Gelber, David
Director
25/04/2008 - 18/07/2008
87
Bali, Alka
Director
30/04/2007 - 18/07/2008
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/03/2002 - 04/04/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/03/2002 - 04/04/2002
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWNAY,DAY INVESTMENT BANKING LIMITED

DAWNAY,DAY INVESTMENT BANKING LIMITED is an(a) Dissolved company incorporated on 19/03/2002 with the registered office located at 66 Prescot Street, London E1 8NN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWNAY,DAY INVESTMENT BANKING LIMITED?

toggle

DAWNAY,DAY INVESTMENT BANKING LIMITED is currently Dissolved. It was registered on 19/03/2002 and dissolved on 27/04/2015.

Where is DAWNAY,DAY INVESTMENT BANKING LIMITED located?

toggle

DAWNAY,DAY INVESTMENT BANKING LIMITED is registered at 66 Prescot Street, London E1 8NN.

What does DAWNAY,DAY INVESTMENT BANKING LIMITED do?

toggle

DAWNAY,DAY INVESTMENT BANKING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DAWNAY,DAY INVESTMENT BANKING LIMITED?

toggle

The latest filing was on 27/04/2015: Final Gazette dissolved following liquidation.