Company NameDalepoint Limited
Company StatusDissolved
Company Number01419591
CategoryPrivate Limited Company
Incorporation Date15 May 1979(44 years, 12 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameJohn Mizon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(12 years after company formation)
Appointment Duration27 years, 5 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft Love Lane
Kings Langley
Hertfordshire
WD4 9HW
Secretary NameGlenda Mizon
NationalityBritish
StatusClosed
Appointed31 July 1998(19 years, 2 months after company formation)
Appointment Duration20 years, 2 months (closed 16 October 2018)
RoleCompany Director
Correspondence AddressOakcroft Love Lane
Kings Langley
Hertfordshire
WD4 9HW
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1991(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSP Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 1992(13 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 1998)
Correspondence Address62 New Cavendish Street
London
W1G 8TA

Contact

Websitedalepoint-carsales.co.uk

Location

Registered AddressSigma Business Centre 7 Havelock Place
Suite 3
Harrow
HA1 1LJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1John Mizon
99.00%
Ordinary
1 at £1Sp Secretarial Services LTD
1.00%
Ordinary

Financials

Year2014
Turnover£384,085
Gross Profit£32,186
Net Worth£101,881
Cash£17,485
Current Liabilities£79,847

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
11 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
4 July 2017Notification of John Mizon as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of John Mizon as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
16 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
16 March 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
15 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
28 April 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
28 April 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
4 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
13 April 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
13 April 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
16 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page)
22 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
12 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
12 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
19 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
18 April 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
18 April 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
4 April 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
6 August 2010Director's details changed for John Mizon on 22 May 2010 (2 pages)
6 August 2010Director's details changed for John Mizon on 22 May 2010 (2 pages)
6 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Glenda Mizon on 22 May 2010 (2 pages)
6 August 2010Secretary's details changed for Glenda Mizon on 22 May 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Return made up to 22/05/09; full list of members (5 pages)
16 September 2009Return made up to 22/05/09; full list of members (5 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
11 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
11 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 22/05/07; no change of members (6 pages)
19 February 2009Return made up to 22/05/07; no change of members (6 pages)
19 February 2009Return made up to 22/08/08; no change of members (4 pages)
19 February 2009Return made up to 22/08/08; no change of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2008Resolutions
  • RES13 ‐ Appoint dir & sec 16/10/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Appoint dir & sec 16/10/2008
(1 page)
29 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
29 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
10 January 2007Return made up to 22/05/06; full list of members (6 pages)
10 January 2007Return made up to 22/05/06; full list of members (6 pages)
10 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
10 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
30 August 2005Return made up to 22/05/05; full list of members (6 pages)
30 August 2005Return made up to 22/05/05; full list of members (6 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
10 January 2005Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page)
10 January 2005Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page)
8 September 2004Return made up to 22/05/04; full list of members (6 pages)
8 September 2004Return made up to 22/05/04; full list of members (6 pages)
5 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
5 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
10 June 2003Return made up to 22/05/03; full list of members (6 pages)
10 June 2003Return made up to 22/05/03; full list of members (6 pages)
18 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
18 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
16 November 2001Total exemption full accounts made up to 31 August 2001 (11 pages)
16 November 2001Total exemption full accounts made up to 31 August 2001 (11 pages)
17 July 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
21 December 2000Full accounts made up to 31 August 2000 (11 pages)
21 December 2000Full accounts made up to 31 August 2000 (11 pages)
11 July 2000Return made up to 22/05/00; full list of members (6 pages)
11 July 2000Return made up to 22/05/00; full list of members (6 pages)
21 December 1999Full accounts made up to 31 August 1999 (14 pages)
21 December 1999Full accounts made up to 31 August 1999 (14 pages)
11 June 1999Return made up to 22/05/99; no change of members (4 pages)
11 June 1999Return made up to 22/05/99; no change of members (4 pages)
23 December 1998Full accounts made up to 31 August 1998 (15 pages)
23 December 1998Full accounts made up to 31 August 1998 (15 pages)
19 June 1998Return made up to 22/05/98; no change of members (4 pages)
19 June 1998Return made up to 22/05/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 August 1997 (14 pages)
21 January 1998Full accounts made up to 31 August 1997 (14 pages)
29 July 1997Return made up to 22/05/97; full list of members (6 pages)
29 July 1997Return made up to 22/05/97; full list of members (6 pages)
5 February 1997Full accounts made up to 31 August 1996 (14 pages)
5 February 1997Full accounts made up to 31 August 1996 (14 pages)
24 May 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 May 1996Full accounts made up to 31 August 1995 (15 pages)
3 May 1996Full accounts made up to 31 August 1995 (15 pages)
30 April 1996Registered office changed on 30/04/96 from: 3 mandeville place london W1M 5LB (1 page)
30 April 1996Registered office changed on 30/04/96 from: 3 mandeville place london W1M 5LB (1 page)
23 June 1995Full accounts made up to 31 August 1994 (14 pages)
23 June 1995Full accounts made up to 31 August 1994 (14 pages)
8 October 1992Secretary resigned;new secretary appointed (2 pages)
8 October 1992Secretary resigned;new secretary appointed (2 pages)
23 September 1992Secretary resigned (2 pages)
23 September 1992Secretary resigned (2 pages)