Company NameDL Interactive Limited
Company StatusDissolved
Company Number02248812
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)
Dissolution Date5 June 2013 (10 years, 10 months ago)
Previous NameD L Repro Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Imad Douglas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(4 years after company formation)
Appointment Duration21 years (closed 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Salmon Street
London
NW9 8PU
Director NameRexford James Ladd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(4 years after company formation)
Appointment Duration21 years (closed 05 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Burnham Court
Moscow Road
London
W2 4SW
Secretary NameRexford James Ladd
NationalityBritish
StatusClosed
Appointed24 May 1992(4 years after company formation)
Appointment Duration21 years (closed 05 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Burnham Court
Moscow Road
London
W2 4SW
Director NameSylviane Ladd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed24 May 1992(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address1 St Johns Path
London
EC1M 4DD

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2.5k at 1Imad Douglas
50.00%
Ordinary
2.5k at 1Rexford James Ladd
50.00%
Ordinary

Financials

Year2014
Net Worth£39,809
Cash£2,268
Current Liabilities£110,568

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2013Final Gazette dissolved following liquidation (1 page)
5 June 2013Final Gazette dissolved following liquidation (1 page)
5 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
5 March 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
29 January 2013Liquidators statement of receipts and payments to 1 November 2012 (12 pages)
29 January 2013Liquidators' statement of receipts and payments to 1 November 2012 (12 pages)
29 January 2013Liquidators' statement of receipts and payments to 1 November 2012 (12 pages)
29 January 2013Liquidators statement of receipts and payments to 1 November 2012 (12 pages)
3 January 2012Liquidators statement of receipts and payments to 1 November 2011 (10 pages)
3 January 2012Liquidators' statement of receipts and payments to 1 November 2011 (10 pages)
3 January 2012Liquidators' statement of receipts and payments to 1 November 2011 (10 pages)
3 January 2012Liquidators statement of receipts and payments to 1 November 2011 (10 pages)
8 November 2010Appointment of a voluntary liquidator (1 page)
8 November 2010Registered office address changed from 46-47 Britton Street London EC1M 5UJ on 8 November 2010 (2 pages)
8 November 2010Statement of affairs with form 4.19 (4 pages)
8 November 2010Registered office address changed from 46-47 Britton Street London EC1M 5UJ on 8 November 2010 (2 pages)
8 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-02
(1 page)
8 November 2010Appointment of a voluntary liquidator (1 page)
8 November 2010Statement of affairs with form 4.19 (4 pages)
8 November 2010Registered office address changed from 46-47 Britton Street London EC1M 5UJ on 8 November 2010 (2 pages)
8 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 5,000
(5 pages)
16 July 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 5,000
(5 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 24/05/09; full list of members (4 pages)
2 June 2009Return made up to 24/05/09; full list of members (4 pages)
1 August 2008Return made up to 24/05/08; full list of members (4 pages)
1 August 2008Return made up to 24/05/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 24/05/05; full list of members (2 pages)
14 June 2005Return made up to 24/05/05; full list of members (2 pages)
23 May 2005Company name changed d l repro LIMITED\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed d l repro LIMITED\certificate issued on 23/05/05 (2 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 June 2004Return made up to 24/05/04; full list of members (7 pages)
4 June 2004Return made up to 24/05/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 May 2003Return made up to 24/05/03; full list of members (7 pages)
29 May 2003Return made up to 24/05/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 June 2002Return made up to 24/05/02; full list of members (7 pages)
14 June 2002Return made up to 24/05/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 July 2001Return made up to 24/05/01; full list of members (6 pages)
31 July 2001Return made up to 24/05/01; full list of members (6 pages)
11 June 2001Registered office changed on 11/06/01 from: 1 st johns path london EC1M 4DD (1 page)
11 June 2001Registered office changed on 11/06/01 from: 1 st johns path london EC1M 4DD (1 page)
3 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000Return made up to 24/05/00; full list of members (6 pages)
5 June 2000Return made up to 24/05/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 July 1999Return made up to 24/05/99; no change of members (4 pages)
1 July 1999Return made up to 24/05/99; no change of members (4 pages)
1 July 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
27 November 1998Full accounts made up to 31 March 1998 (12 pages)
27 November 1998Full accounts made up to 31 March 1998 (12 pages)
30 June 1998Return made up to 24/05/98; full list of members (6 pages)
30 June 1998Return made up to 24/05/98; full list of members (6 pages)
3 September 1997Full accounts made up to 31 March 1997 (13 pages)
3 September 1997Full accounts made up to 31 March 1997 (13 pages)
27 June 1997Return made up to 24/05/97; no change of members (4 pages)
27 June 1997Return made up to 24/05/97; no change of members (4 pages)
9 July 1996Full accounts made up to 31 March 1996 (13 pages)
9 July 1996Full accounts made up to 31 March 1996 (13 pages)
12 June 1996Return made up to 24/05/96; no change of members (6 pages)
12 June 1996Return made up to 24/05/96; no change of members (6 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (13 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (13 pages)
22 May 1995Return made up to 24/05/95; full list of members (6 pages)
6 September 1990Ad 26/07/90--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
6 September 1990Ad 26/07/90--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
27 April 1988Incorporation (13 pages)
27 April 1988Incorporation (13 pages)