Company NameDalmire Limited
Company StatusDissolved
Company Number02962378
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 7 months ago)
Dissolution Date27 January 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePnina Regev
Date of BirthJune 1947 (Born 76 years ago)
NationalityIsraeli
StatusClosed
Appointed12 September 1994(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 27 January 1998)
RoleMarketing Consultant
Correspondence Address112 Sutherland Avenue
London
W9
Secretary NameEran Gerber
NationalityIsraeli
StatusClosed
Appointed01 August 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 27 January 1998)
RoleCompany Director
Correspondence Address35 Marlborough Hill
London
NW8 0NG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameDavid Thomas Ranan
NationalityBritish
StatusResigned
Appointed12 September 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Montagu Square
London
W1H 2LF

Location

Registered AddressBrandes Ryness
York House Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 October 1997First Gazette notice for voluntary strike-off (1 page)
8 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 September 1996New secretary appointed (2 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
28 April 1996Accounting reference date extended from 31/08/95 to 31/12/95 (1 page)
5 January 1996Registered office changed on 05/01/96 from: c/o kanaar stowe 6/8 james street london W1H 5HN (1 page)
27 October 1995Return made up to 25/08/95; full list of members (6 pages)
25 October 1995Director's particulars changed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New secretary appointed (2 pages)
15 June 1995Registered office changed on 15/06/95 from: 6-8 james street london W1M 5HN (1 page)
30 May 1995Secretary resigned;director resigned (2 pages)
30 May 1995Director resigned (2 pages)