Company NameDell Holdings Limited
Company StatusDissolved
Company Number00359809
CategoryPrivate Limited Company
Incorporation Date7 March 1940(84 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(62 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 21 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameMrs Joy Lilian Sally Clayman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(63 years, 10 months after company formation)
Appointment Duration13 years, 2 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameMrs Helen Elizabeth King-Cline
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(72 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Hill
Ealing
London
W5 2JR
Secretary NameInternational Registrars Limited (Corporation)
StatusClosed
Appointed22 April 2005(65 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 21 February 2017)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Geoffrey Cohen
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(50 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 April 2005)
RoleSolicitor
Correspondence Address32 Parklands Drive
Finchley
London
N3 3HA
Director NameMrs Ruth Julia Dell
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(50 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address5 Kings Drive
Wembley Park
Wembley
Middlesex
HA9 9HP
Secretary NameMr Geoffrey Cohen
NationalityBritish
StatusResigned
Appointed20 January 1991(50 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 April 2005)
RoleCompany Director
Correspondence Address32 Parklands Drive
Finchley
London
N3 3HA
Director NameMrs Linda Suzanne Lovat
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(72 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ashley Lane Hendon
London
NW4 1HG

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

452 at £1Dell London (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,560,587

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (4 pages)
20 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 452
(6 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 452
(7 pages)
5 January 2015Termination of appointment of Linda Suzanne Lovat as a director on 3 December 2014 (1 page)
5 January 2015Termination of appointment of Linda Suzanne Lovat as a director on 3 December 2014 (1 page)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
11 December 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
17 February 2014Director's details changed for Joy Lilian Sally Clayman on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Stanley Joseph Clayman on 17 February 2014 (2 pages)
17 February 2014Secretary's details changed for International Registrars Limited on 17 February 2014 (1 page)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 452
(8 pages)
28 November 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
29 November 2012Accounts made up to 30 April 2012 (11 pages)
26 November 2012Appointment of Mrs Linda Suzanne Lovat as a director (2 pages)
26 November 2012Appointment of Mrs Helen Elizabeth King-Cline as a director (2 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
9 February 2012Registered office address changed from 75B Victor Road London NW10 5XB on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 75B Victor Road London NW10 5XB on 9 February 2012 (1 page)
24 January 2012Accounts made up to 30 April 2011 (11 pages)
20 September 2011Registered office address changed from Finsgate 5-7 Cranwood St London EC1V 9EE on 20 September 2011 (1 page)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
5 November 2010Accounts made up to 30 April 2010 (11 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
12 January 2010Accounts made up to 30 April 2009 (11 pages)
2 February 2009Return made up to 20/01/09; full list of members (4 pages)
14 January 2009Accounts made up to 30 April 2008 (10 pages)
28 January 2008Return made up to 20/01/08; full list of members (3 pages)
17 January 2008Accounts made up to 30 April 2007 (12 pages)
26 March 2007Return made up to 20/01/07; full list of members (4 pages)
30 January 2007£ ic 598/452 21/12/06 £ sr 146@1=146 (2 pages)
9 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2007Memorandum and Articles of Association (5 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2006Accounts made up to 30 April 2006 (9 pages)
8 February 2006Location of register of members (1 page)
31 January 2006Return made up to 20/01/06; full list of members (3 pages)
3 January 2006Accounts made up to 30 April 2005 (10 pages)
4 May 2005Accounting reference date extended from 05/04/05 to 30/04/05 (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005New secretary appointed (2 pages)
16 March 2005Return made up to 20/01/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
28 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
15 April 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
15 April 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
9 February 2004Return made up to 20/01/04; full list of members (7 pages)
1 February 2004New director appointed (2 pages)
11 March 2003Return made up to 20/01/03; full list of members (5 pages)
26 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
28 January 2003Accounts made up to 5 April 2002 (11 pages)
28 January 2003Accounts made up to 5 April 2002 (11 pages)
30 January 2002Accounts made up to 5 April 2001 (10 pages)
30 January 2002Accounts made up to 5 April 2001 (10 pages)
24 January 2002Return made up to 20/01/02; full list of members (7 pages)
16 March 2001Return made up to 20/01/01; full list of members (7 pages)
8 February 2001Accounts made up to 5 April 2000 (10 pages)
8 February 2001Accounts made up to 5 April 2000 (10 pages)
16 February 2000Return made up to 20/01/00; full list of members (7 pages)
31 January 2000Accounts made up to 5 April 1999 (10 pages)
31 January 2000Accounts made up to 5 April 1999 (10 pages)
9 February 1999Accounts made up to 5 April 1998 (10 pages)
9 February 1999Accounts made up to 5 April 1998 (10 pages)
2 February 1999Return made up to 20/01/99; full list of members (6 pages)
9 February 1998Return made up to 20/01/98; no change of members (4 pages)
25 January 1998Accounts made up to 5 April 1997 (10 pages)
25 January 1998Accounts made up to 5 April 1997 (10 pages)
6 March 1997Return made up to 20/01/97; no change of members (4 pages)
31 January 1997Accounts made up to 5 April 1996 (11 pages)
31 January 1997Accounts made up to 5 April 1996 (11 pages)
21 February 1996Return made up to 20/01/96; full list of members (6 pages)
13 February 1996Accounts made up to 5 April 1995 (10 pages)
13 February 1996Accounts made up to 5 April 1995 (10 pages)
9 March 1940Incorporation (16 pages)