DAWNAY, DAY STRUCTURED FINANCE LIMITED

Register to unlock more data on OkredoRegister

DAWNAY, DAY STRUCTURED FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04043914

Incorporation date

30/07/2000

Size

Full

Contacts

Registered address

Registered address

Enterprise House, 21 Buckle Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2000)
dot icon07/02/2014
Final Gazette dissolved following liquidation
dot icon07/11/2013
Liquidators' statement of receipts and payments to 2013-10-31
dot icon07/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2013
Liquidators' statement of receipts and payments to 2013-08-01
dot icon18/06/2013
Appointment of a voluntary liquidator
dot icon18/06/2013
Notice of ceasing to act as a voluntary liquidator
dot icon13/02/2013
Liquidators' statement of receipts and payments to 2013-02-01
dot icon15/08/2012
Liquidators' statement of receipts and payments to 2012-08-01
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-02-01
dot icon09/08/2011
Liquidators' statement of receipts and payments to 2011-08-01
dot icon06/02/2011
Liquidators' statement of receipts and payments to 2011-02-01
dot icon12/08/2010
Liquidators' statement of receipts and payments to 2010-08-01
dot icon07/02/2010
Liquidators' statement of receipts and payments to 2010-02-01
dot icon10/02/2009
Appointment of a voluntary liquidator
dot icon04/02/2009
Administrator's progress report to 2009-01-27
dot icon04/02/2009
Administrator's progress report to 2009-01-17
dot icon01/02/2009
Administrator's progress report to 2009-01-27
dot icon01/02/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/02/2009
Administrator's progress report to 2009-01-17
dot icon08/10/2008
Result of meeting of creditors
dot icon08/10/2008
Result of meeting of creditors
dot icon01/10/2008
Appointment Terminated Secretary megan langridge
dot icon11/09/2008
Statement of administrator's proposal
dot icon10/09/2008
Statement of administrator's proposal
dot icon28/08/2008
Appointment Terminated Director barry pincus
dot icon19/08/2008
Statement of affairs with form 2.14B
dot icon05/08/2008
Appointment Terminated Director massimo marcovecchio
dot icon05/08/2008
Appointment Terminated Director paul rogers
dot icon05/08/2008
Appointment Terminated Director guy naggar
dot icon05/08/2008
Appointment Terminated Director peter klimt
dot icon28/07/2008
Registered office changed on 29/07/2008 from 15-17 grosvenor gardens london SW1W 0BD
dot icon27/07/2008
Appointment of an administrator
dot icon16/01/2008
Full accounts made up to 2006-09-30
dot icon12/09/2007
Return made up to 31/07/07; full list of members
dot icon12/09/2006
Return made up to 31/07/06; full list of members
dot icon01/08/2006
Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD
dot icon18/07/2006
Full accounts made up to 2005-09-30
dot icon23/04/2006
Nc inc already adjusted 03/04/06
dot icon10/04/2006
Ad 04/04/06--------- £ si 700@1=700 £ ic 1000/1700
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon10/08/2005
Return made up to 31/07/05; full list of members
dot icon10/07/2005
Full accounts made up to 2004-09-30
dot icon12/08/2004
Return made up to 31/07/04; full list of members
dot icon12/05/2004
Full accounts made up to 2003-09-30
dot icon13/09/2003
Return made up to 31/07/03; full list of members
dot icon10/08/2003
Full accounts made up to 2002-09-30
dot icon24/07/2003
Secretary's particulars changed
dot icon16/02/2003
Full accounts made up to 2001-09-30
dot icon12/01/2003
Secretary's particulars changed
dot icon20/10/2002
Particulars of mortgage/charge
dot icon14/08/2002
Return made up to 31/07/02; full list of members
dot icon22/07/2002
Particulars of mortgage/charge
dot icon18/07/2002
Particulars of mortgage/charge
dot icon14/03/2002
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon06/08/2001
Return made up to 31/07/01; full list of members
dot icon29/01/2001
New director appointed
dot icon22/01/2001
Ad 20/10/00--------- £ si 998@1=998 £ ic 2/1000
dot icon19/01/2001
Secretary resigned;director resigned
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Registered office changed on 20/01/01 from: 7 pilgrim street london EC4V 6LB
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New secretary appointed
dot icon09/11/2000
Memorandum and Articles of Association
dot icon06/11/2000
Certificate of change of name
dot icon30/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klimt, Peter Richard
Director
20/10/2000 - 18/07/2008
203
Rogers, Paul
Director
19/10/2000 - 17/07/2008
74
LUDGATE SECRETARIAL SERVICES LTD
Corporate Secretary
30/07/2000 - 19/10/2000
199
LUDGATE SECRETARIAL SERVICES LTD
Corporate Director
30/07/2000 - 19/10/2000
199
LUDGATE NOMINEES LIMITED
Corporate Director
30/07/2000 - 19/10/2000
96

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 STRUCTURED FINANCE LIMITED

DAWNAY, DAY STRUCTURED FINANCE LIMITED is an(a) Dissolved company incorporated on 30/07/2000 with the registered office located at Enterprise House, 21 Buckle 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 STRUCTURED FINANCE LIMITED?

toggle

DAWNAY, DAY STRUCTURED FINANCE LIMITED is currently Dissolved. It was registered on 30/07/2000 and dissolved on 07/02/2014.

Where is DAWNAY, DAY STRUCTURED FINANCE LIMITED located?

toggle

DAWNAY, DAY STRUCTURED FINANCE LIMITED is registered at Enterprise House, 21 Buckle Street, London E1 8NN.

What does DAWNAY, DAY STRUCTURED FINANCE LIMITED do?

toggle

DAWNAY, DAY STRUCTURED FINANCE LIMITED operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for DAWNAY, DAY STRUCTURED FINANCE LIMITED?

toggle

The latest filing was on 07/02/2014: Final Gazette dissolved following liquidation.