Company NameD L International Limited
Company StatusDissolved
Company Number02153714
CategoryPrivate Limited Company
Incorporation Date10 August 1987(36 years, 9 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameSpacetheme Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
Director NameCorporate Directors (Malta) Ltd (Corporation)
StatusClosed
Appointed24 August 2011(24 years after company formation)
Appointment Duration2 years, 10 months (closed 15 July 2014)
Correspondence Address2nd Floor
Europa Centre St. Anne Street
Floriana
Frn 1400
Malta
Director NameDaniel Lebard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed10 January 1992(4 years, 5 months after company formation)
Appointment Duration10 years (resigned 22 January 2002)
RoleConsultant
Correspondence Address13 Alexander Place
London
SW7 2SG
Director NameMr David Marinelli
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMaltese
StatusResigned
Appointed15 January 2003(15 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressEuropa Centre
2nd Floor, St.Anne Street
Floriana
Vlt16
Secretary NameMario Attard
NationalityMaltese
StatusResigned
Appointed15 January 2003(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2006)
RoleManager
Correspondence Address20 Ramna, S. Cannataci Str
Swieqi
Stj 11
Malta
Secretary NameAngela Marinelli
NationalityBritish
StatusResigned
Appointed03 April 2006(18 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 August 2011)
RoleEconomist
Correspondence AddressThe White Lodge
38 Triq Il-Bramel
Swieqi
Stj 04
Malta
Secretary NameMr David Marinelli
StatusResigned
Appointed24 August 2011(24 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 July 2012)
RoleCompany Director
Correspondence Address2nd Floor
Europa Centre St. Anne Street
Floriana
Frn 1400
Malta
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed10 January 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 1995)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed01 October 1992(5 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 11 December 2002)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 March 1995(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 January 2003)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed11 December 2002(15 years, 4 months after company formation)
Appointment Duration1 month (resigned 15 January 2003)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Pcl International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£719
Cash£97,094
Current Liabilities£145,011

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (4 pages)
20 March 2014Application to strike the company off the register (4 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Termination of appointment of David Marinelli as a secretary (1 page)
17 July 2012Termination of appointment of David Marinelli as a secretary (1 page)
6 March 2012Appointment of Ms. Edna Nino as a director (2 pages)
6 March 2012Appointment of Ms. Edna Nino as a director (2 pages)
6 March 2012Termination of appointment of David Marinelli as a director (1 page)
6 March 2012Termination of appointment of David Marinelli as a director (1 page)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 August 2011Appointment of Corporate Directors (Malta) Ltd as a director (2 pages)
29 August 2011Termination of appointment of Angela Marinelli as a secretary (1 page)
29 August 2011Appointment of Mr. David Marinelli as a secretary (2 pages)
29 August 2011Termination of appointment of Angela Marinelli as a secretary (1 page)
29 August 2011Appointment of Corporate Directors (Malta) Ltd as a director (2 pages)
29 August 2011Appointment of Mr. David Marinelli as a secretary (2 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 February 2009Return made up to 10/01/09; full list of members (3 pages)
25 February 2009Return made up to 10/01/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Return made up to 10/01/08; full list of members (2 pages)
12 February 2008Return made up to 10/01/08; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
14 February 2007Return made up to 10/01/07; full list of members (2 pages)
14 February 2007Return made up to 10/01/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006Secretary resigned (1 page)
2 February 2006Return made up to 10/01/06; full list of members (2 pages)
2 February 2006Return made up to 10/01/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 February 2005Return made up to 10/01/05; full list of members (6 pages)
8 February 2005Return made up to 10/01/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 February 2004Return made up to 10/01/04; full list of members (6 pages)
1 February 2004Return made up to 10/01/04; full list of members (6 pages)
13 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (3 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (3 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
19 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 February 2003New director appointed (4 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (4 pages)
28 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 January 2003Return made up to 10/01/03; full list of members (6 pages)
16 January 2003Return made up to 10/01/03; full list of members (6 pages)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
6 March 2002Return made up to 10/01/02; full list of members (6 pages)
6 March 2002Return made up to 10/01/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 February 2001Accounts for a small company made up to 31 December 1999 (8 pages)
13 February 2001Accounts for a small company made up to 31 December 1999 (8 pages)
12 February 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
21 December 2000Registered office changed on 21/12/00 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page)
21 December 2000Registered office changed on 21/12/00 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page)
10 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
10 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 June 2000Accounts for a small company made up to 31 December 1998 (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1998 (7 pages)
14 February 2000Return made up to 10/01/00; full list of members (9 pages)
14 February 2000Return made up to 10/01/00; full list of members (9 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
1 February 1999Return made up to 10/01/99; no change of members
  • 363(287) ‐ Registered office changed on 01/02/99
(7 pages)
1 February 1999Return made up to 10/01/99; no change of members
  • 363(287) ‐ Registered office changed on 01/02/99
(7 pages)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
9 February 1998Return made up to 10/01/98; no change of members (11 pages)
9 February 1998Return made up to 10/01/98; no change of members (11 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 June 1997Return made up to 01/04/97; full list of members (12 pages)
9 June 1997Return made up to 01/04/97; full list of members (12 pages)
29 January 1997Return made up to 10/01/97; no change of members (8 pages)
29 January 1997Return made up to 10/01/97; no change of members (8 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 February 1996Return made up to 10/01/96; full list of members (11 pages)
28 February 1996Return made up to 10/01/96; full list of members (11 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)