DAWNAY, DAY LANDER LIMITED

Register to unlock more data on OkredoRegister

DAWNAY, DAY LANDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03518791

Incorporation date

26/02/1998

Size

Full

Contacts

Registered address

Registered address

Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG8 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon18/06/2014
Final Gazette dissolved following liquidation
dot icon18/03/2014
Return of final meeting in a members' voluntary winding up
dot icon09/05/2013
Registered office address changed from York House 74-82 Queen Victoria Street London EC4N 4SJ on 2013-05-10
dot icon07/05/2013
Declaration of solvency
dot icon07/05/2013
Appointment of a voluntary liquidator
dot icon07/05/2013
Resolutions
dot icon19/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-01-29
dot icon10/05/2012
Termination of appointment of Barry Pincus as a director
dot icon04/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon25/01/2012
Full accounts made up to 2011-09-30
dot icon18/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon14/04/2011
Cancellation of shares. Statement of capital on 2011-04-15
dot icon20/03/2011
Director's details changed for Mr Nicholas Paul Lander on 2011-02-27
dot icon20/03/2011
Director's details changed for Mr Barry Martin Pincus on 2011-02-27
dot icon20/03/2011
Director's details changed for Mr Jonathan Edward Lander on 2011-02-27
dot icon20/12/2010
Full accounts made up to 2010-09-30
dot icon02/11/2010
Auditor's resignation
dot icon11/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon11/04/2010
Director's details changed for Mr Barry Martin Pincus on 2009-12-31
dot icon27/01/2010
Full accounts made up to 2009-09-30
dot icon25/01/2010
Director's details changed for Mr Nicholas Paul Lander on 2010-01-22
dot icon01/12/2009
Resolutions
dot icon12/04/2009
Return made up to 27/02/09; full list of members
dot icon05/03/2009
Registered office changed on 06/03/2009 from 9-11 grosvenor gardens london SW1W0BD
dot icon12/02/2009
Full accounts made up to 2008-09-30
dot icon18/01/2009
Registered office changed on 19/01/2009 from 15-17 grosvenor gardens london SW1W 0BD
dot icon21/09/2008
Appointment terminated secretary megan langridge
dot icon05/08/2008
Appointment terminated director guy naggar
dot icon06/04/2008
Return made up to 27/02/08; full list of members
dot icon01/04/2008
Resolutions
dot icon31/03/2008
Declaration of shares redemption:auditor's report
dot icon31/03/2008
Resolutions
dot icon05/03/2008
Resolutions
dot icon21/12/2007
Full accounts made up to 2007-09-30
dot icon23/07/2007
Full accounts made up to 2006-09-30
dot icon21/03/2007
Return made up to 27/02/07; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon11/09/2006
Ad 20/06/06--------- £ si [email protected]=6 £ ic 601206/601212
dot icon11/09/2006
£ ic 601222/601206 31/07/06 £ sr 16@1=16
dot icon08/08/2006
Registered office changed on 09/08/06 from: 15 grosvenor gardens london SW1W 0BD
dot icon06/04/2006
Return made up to 27/02/06; full list of members
dot icon05/04/2006
Resolutions
dot icon20/02/2006
Director resigned
dot icon27/12/2005
Full accounts made up to 2005-09-30
dot icon04/10/2005
Ad 22/09/05--------- £ si 300000@1=300000 £ ic 301222/601222
dot icon04/10/2005
Resolutions
dot icon04/10/2005
£ nc 501394/601394 22/09/05
dot icon07/03/2005
Return made up to 27/02/05; full list of members
dot icon03/01/2005
Full accounts made up to 2004-09-30
dot icon11/07/2004
New director appointed
dot icon09/06/2004
Ad 27/04/04--------- £ si [email protected]= 21 £ ic 301200/301221
dot icon28/03/2004
Return made up to 27/02/04; full list of members
dot icon25/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon29/12/2003
Full accounts made up to 2003-09-30
dot icon22/12/2003
Director's particulars changed
dot icon02/10/2003
Ad 19/12/00-14/03/03 £ si [email protected]
dot icon24/07/2003
Secretary's particulars changed
dot icon10/03/2003
Return made up to 27/02/03; full list of members
dot icon12/01/2003
Secretary's particulars changed
dot icon01/01/2003
Full accounts made up to 2002-09-30
dot icon08/05/2002
Ad 22/04/02--------- £ si 30@1=30 £ ic 301088/301118
dot icon28/03/2002
Return made up to 27/02/02; full list of members
dot icon13/03/2002
Ad 08/03/02--------- £ si [email protected]=1 £ ic 301087/301088
dot icon23/12/2001
Full accounts made up to 2001-09-30
dot icon06/12/2001
Ad 30/11/01--------- £ si [email protected]=3 £ ic 301084/301087
dot icon22/08/2001
Nc inc already adjusted 09/08/01
dot icon22/08/2001
Resolutions
dot icon20/08/2001
Ad 31/07/01--------- £ si 14@1=14 £ ic 301070/301084
dot icon30/07/2001
Nc inc already adjusted 01/01/01
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Nc inc already adjusted 09/08/00
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon29/07/2001
Ad 19/12/00--------- £ si [email protected]
dot icon04/03/2001
Return made up to 27/02/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-09-30
dot icon10/01/2001
Full accounts made up to 1999-09-30
dot icon14/08/2000
S-div 09/08/00
dot icon27/03/2000
New director appointed
dot icon20/03/2000
Return made up to 27/02/00; full list of members
dot icon22/02/2000
Memorandum and Articles of Association
dot icon21/02/2000
Memorandum and Articles of Association
dot icon31/01/2000
Ad 07/01/00--------- £ si 70@1=70 £ ic 301000/301070
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon31/01/2000
£ nc 501000/501197 07/01/00
dot icon21/12/1999
Memorandum and Articles of Association
dot icon10/10/1999
Director's particulars changed
dot icon06/10/1999
Memorandum and Articles of Association
dot icon06/10/1999
Ad 22/09/99--------- £ si 300998@1=300998 £ ic 2/301000
dot icon06/10/1999
£ nc 1000/501000 22/09/99
dot icon22/08/1999
Full accounts made up to 1998-09-30
dot icon22/08/1999
Accounting reference date shortened from 28/02/99 to 30/09/98
dot icon04/03/1999
Return made up to 27/02/99; full list of members
dot icon23/12/1998
New director appointed
dot icon09/11/1998
Certificate of change of name
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Director resigned
dot icon05/11/1998
New director appointed
dot icon15/06/1998
Registered office changed on 16/06/98 from: 7 pilgrim street london EC4V 6DR
dot icon18/05/1998
Secretary resigned;director resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New secretary appointed
dot icon26/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klimt, Peter Richard
Director
23/04/1998 - 06/10/1998
203
Kalms, Richard Bernard, The Honourable
Director
16/03/2000 - 14/02/2006
2
LUDGATE NOMINEES LIMITED
Nominee Director
27/02/1998 - 23/04/1998
39
Stoutzker, Ian Isaac
Director
23/04/1998 - 06/10/1998
14
Lander, Jonathan Edward
Director
07/12/1998 - Present
39

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 LANDER LIMITED

DAWNAY, DAY LANDER LIMITED is an(a) Dissolved company incorporated on 26/02/1998 with the registered office located at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG8 3TU. There are currently 2 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 LANDER LIMITED?

toggle

DAWNAY, DAY LANDER LIMITED is currently Dissolved. It was registered on 26/02/1998 and dissolved on 18/06/2014.

Where is DAWNAY, DAY LANDER LIMITED located?

toggle

DAWNAY, DAY LANDER LIMITED is registered at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG8 3TU.

What does DAWNAY, DAY LANDER LIMITED do?

toggle

DAWNAY, DAY LANDER LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DAWNAY, DAY LANDER LIMITED?

toggle

The latest filing was on 18/06/2014: Final Gazette dissolved following liquidation.