DALIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDALIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04297733
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DALIT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DALIT LIMITED located?

    Registered Office Address
    First Floor Thavies Inn House
    3-4 Holborn Circus
    EC1N 2HA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DALIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DALIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Dec 02, 2015

    21 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Dec 02, 2014

    21 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Dec 02, 2013

    21 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Oct 02, 2013

    21 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Oct 02, 2012

    21 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Oct 02, 2011

    21 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Oct 02, 2010

    21 pagesRP04

    Termination of appointment of Christopher Hawkins as a secretary on Feb 23, 2016

    1 pagesTM02

    Appointment of Corinne Mcewan as a secretary on Feb 23, 2016

    2 pagesAP03

    Registered office address changed from , Fao Dealogic One New Change, London, EC4M 9AF to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on Feb 15, 2016

    1 pagesAD01

    Annual return made up to Dec 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    May 04, 2016Clarification A second filed AR01 was registered on 04/05/2016

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Termination of appointment of Martin Mcintyre as a secretary on Aug 29, 2014

    1 pagesTM02

    Appointment of Christopher Hawkins as a secretary on Dec 12, 2014

    2 pagesAP03

    Termination of appointment of David Rice as a secretary on Dec 12, 2014

    1 pagesTM02

    Annual return made up to Dec 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    May 04, 2016Clarification A second filed AR01 was registered on 04/05/2016

    Appointment of David Rice as a secretary on Aug 29, 2014

    2 pagesAP03

    Termination of appointment of Martin Mcintyre as a director on Aug 29, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    May 04, 2016Clarification A second filed AR01 was registered on 04/05/2016

    Registered office address changed from , Thanet House, 231-232 Strand, London, WC2R 1DA on Nov 22, 2013

    1 pagesAD01

    Who are the officers of DALIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCEWAN, Corinne
    Gosbury Hill
    KT9 1BT Chessington
    23
    Surrey
    United Kingdom
    Secretary
    Gosbury Hill
    KT9 1BT Chessington
    23
    Surrey
    United Kingdom
    205951010001
    HADDON, Toby
    Thavies Inn House
    3-4 Holborn Circus
    EC1N 2HA London
    First Floor
    United Kingdom
    Director
    Thavies Inn House
    3-4 Holborn Circus
    EC1N 2HA London
    First Floor
    United Kingdom
    United KingdomBritish46422250002
    BRADSHAW, Jonathan
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    Secretary
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    British81534660001
    HAWKINS, Christopher
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    EC4M 9AF London
    One New Change
    United Kingdom
    193981320001
    MCINTYRE, Martin
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    178479500001
    RICE, David
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    EC4M 9AF London
    One New Change
    United Kingdom
    193748480001
    SAVANI, Iqbal
    42 Highfield
    Carpenters Park
    WD19 5DZ Watford
    Secretary
    42 Highfield
    Carpenters Park
    WD19 5DZ Watford
    British66875150002
    VINCENT, Helen Clare
    Thanet House
    231-232 Strand
    WC2R 1DA London
    Secretary
    Thanet House
    231-232 Strand
    WC2R 1DA London
    British147482430001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BRADSHAW, Jonathan
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    Director
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    British81534660001
    HESSEL, Simon William
    6 Chantry Place
    King Stable Street
    SL4 6RH Eton
    Berkshire
    Director
    6 Chantry Place
    King Stable Street
    SL4 6RH Eton
    Berkshire
    United KingdomBritish60590330004
    MCINTYRE, Martin Joseph
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    United KingdomBritish178479510001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Director
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    VINCENT, Helen Clare, Mrs.
    Thanet House
    231-232 Strand
    WC2R 1DA London
    Director
    Thanet House
    231-232 Strand
    WC2R 1DA London
    EnglandEnglish147748670001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0