Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dawnay, Day Lander Limited
Dawnay, Day Lander Limited is a dissolved company incorporated on 27 February 1998 with the registered office located in . Dawnay, Day Lander Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 June 2014
(11 years ago)
Was
16 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03518791
Private limited company
Age
27 years
Incorporated
27 February 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Dawnay, Day Lander Limited
Contact
Update Details
Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG8 3TU
Same address for the past
12 years
Companies in
Telephone
Unreported
Email
Available in Endole App
Website
D2l.com
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mr Jonathan Edward Lander
Director • Financial Advisor • British • Lives in UK • Born in Jan 1968
Nicholas Paul Lander
Director • CH Accountant • British • Lives in England • Born in Sep 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Volvere Plc
Nicholas Paul Lander is a mutual person.
Active
Volvere Central Services Limited
Nicholas Paul Lander is a mutual person.
Active
NMT Group Limited
Nicholas Paul Lander is a mutual person.
Active
Shire Foods Limited
Nicholas Paul Lander is a mutual person.
Active
Indulgence Foods Limited
Nicholas Paul Lander is a mutual person.
Active
Indulgence Patisserie Limited
Nicholas Paul Lander is a mutual person.
Active
Naughty Vegan Limited
Nicholas Paul Lander is a mutual person.
Active
D2L Partners LLP
Nicholas Paul Lander is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
30 Sep 2011
For period
30 Sep
⟶
30 Sep 2011
Traded for
12 months
Cash in Bank
£332.56K
Decreased by £18.42K (-5%)
Turnover
£525.51K
Decreased by £99.93K (-16%)
Employees
5
Increased by 3 (+150%)
Total Assets
£385.73K
Increased by £3.41K (+1%)
Total Liabilities
-£177.73K
Increased by £12.95K (+8%)
Net Assets
£208K
Decreased by £9.54K (-4%)
Debt Ratio (%)
46%
Increased by 2.98% (+7%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 19 Jun 2014
Registered Address Changed
12 Years Ago on 10 May 2013
Voluntary Liquidator Appointed
12 Years Ago on 8 May 2013
Declaration of Solvency
12 Years Ago on 8 May 2013
Confirmation Submitted
12 Years Ago on 20 Mar 2013
Barry Pincus Resigned
13 Years Ago on 11 May 2012
Confirmation Submitted
13 Years Ago on 5 Mar 2012
Full Accounts Submitted
13 Years Ago on 26 Jan 2012
Confirmation Submitted
14 Years Ago on 19 Apr 2011
Shares Cancelled
14 Years Ago on 15 Apr 2011
Get Alerts
Get Credit Report
Discover Dawnay, Day Lander Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 19 Jun 2014
Return of final meeting in a members' voluntary winding up
Submitted on 19 Mar 2014
Registered office address changed from York House 74-82 Queen Victoria Street London EC4N 4SJ on 10 May 2013
Submitted on 10 May 2013
Resolutions
Submitted on 8 May 2013
Declaration of solvency
Submitted on 8 May 2013
Appointment of a voluntary liquidator
Submitted on 8 May 2013
Annual return made up to 27 February 2013 with full list of shareholders
Submitted on 20 Mar 2013
Statement of capital following an allotment of shares on 20 March 2012
Submitted on 12 Jul 2012
Statement of capital following an allotment of shares on 29 January 2012
Submitted on 11 Jul 2012
Termination of appointment of Barry Pincus as a director
Submitted on 11 May 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs