Company NameDateline Holdings Limited
DirectorsFreddie Gabriel Dias and Violet Dias
Company StatusDissolved
Company Number02098182
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Freddie Gabriel Dias
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressSeptember Song West Drive
Wentworth
Ascot
Berkshire
SL5 0LF
Director NameMrs Violet Dias
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressSeptember Song West Drive
Ascot
Berkshire
SL5 0LF
Secretary NameMrs Violet Dias
NationalityBritish
StatusCurrent
Appointed28 September 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressSeptember Song West Drive
Ascot
Berkshire
SL5 0LF

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 June 2001Dissolved (1 page)
29 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Receiver's abstract of receipts and payments (3 pages)
4 February 1999Receiver ceasing to act (1 page)
13 January 1999Receiver's abstract of receipts and payments (2 pages)
6 January 1999Receiver ceasing to act (1 page)
9 June 1998Statement of affairs (6 pages)
9 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1998Appointment of a voluntary liquidator (2 pages)
28 May 1998Registered office changed on 28/05/98 from: dateline house,units 1-2, ashford industrial estate shield road ashford,middlesex TW15 1AU (1 page)
8 July 1997Appointment of receiver/manager (1 page)
19 May 1997Appointment of receiver/manager (1 page)
9 November 1996Return made up to 28/09/96; full list of members (6 pages)
16 September 1996Accounts made up to 31 December 1995 (15 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
3 November 1995Accounts made up to 31 December 1994 (13 pages)
2 October 1995Return made up to 28/09/95; no change of members (4 pages)