Company NameDialog Holdings Limited
Company StatusDissolved
Company Number03121832
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 5 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)
Previous NameVOB 31 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCiaran Gregory Morton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address4 Grosvenor Gardens
Muswell Hill
London
N10 3TB
Secretary NamePeter Andrew Reilly
NationalityBritish
StatusClosed
Appointed15 May 2001(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address22 Churchill Lodge
50 Savill Row Woodford Green
London
Essex
IG8 0UE
Director NameAristides Emmanuel Kassimatis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Director NameMr Simon Freeman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 1999)
RoleSolicitor
Correspondence Address1 Greenhalgh Walk
London
N2 0DJ
Director NameMr Robin Charles Ellison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Frognal
London
NW3 6XU
Director NameMr Peter William Lake
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 04 May 2000)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Elmfield Road
Tooting
London
SW17 8AL
Secretary NameRobert William Cressey
NationalityBritish
StatusResigned
Appointed11 March 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1998)
RoleFinance Director
Correspondence Address83 The Grove
Ealing
London
W5 5LL
Director NameRobert William Cressey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2000)
RoleAccountant
Correspondence Address83 The Grove
Ealing
London
W5 5LL
Director NameAristides Emmanuel Kassimatis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2000)
RoleGroup Chief Accountant
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Secretary NameAristides Emmanuel Kassimatis
NationalityBritish
StatusResigned
Appointed15 December 1998(3 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1999)
RoleGroup Chief Accountant
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Secretary NameMr Richard Owen Greener
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 04 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Colworth Road
Leytonstone
London
E11 1JA
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(4 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2000)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(4 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2000)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(4 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Secretary NameSusan Louise Jenner
NationalityBritish
StatusResigned
Appointed04 May 2000(4 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressFlat 3
17 Gowan Avenue Fulham
London
SW6 6RH
Director NameMr David Stephen McIntyre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Woodfield Park
Edinburgh
Midlothian
EH13 0RA
Scotland
Director NamePatrick Charles Sommers
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(4 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 November 2000)
RoleCompany Director
Correspondence Address3117 Sheridan Road
Evanston
Illinois
60202
United States
Secretary NameJeffrey Wilkins
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2001)
RoleCompany Director
Correspondence Address11 Wildgoose Drive
Horsham
West Sussex
RH12 1TU
Director NameNeil Bowyer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address166 Winchester Road
Four Marks
Hampshire
GU34 5HZ
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
1 August 2005Application for striking-off (1 page)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 March 2005Director's particulars changed (1 page)
12 November 2004Return made up to 03/11/04; full list of members (2 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 November 2003Return made up to 03/11/03; full list of members (2 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 November 2002Return made up to 03/11/02; full list of members (7 pages)
15 July 2002Director resigned (1 page)
3 July 2002New director appointed (3 pages)
25 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 November 2001Return made up to 03/11/01; no change of members (5 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 June 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
9 January 2001Return made up to 03/11/00; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 September 2000Registered office changed on 14/09/00 from: first floor the quadrangle 180 wardour street london W1A 4YG (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
25 May 2000Company name changed vob 31 LIMITED\certificate issued on 26/05/00 (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 100 avenue road london NW3 3PF (1 page)
4 January 2000Registered office changed on 04/01/00 from: 21-27 lambs conduit street london WC1N 3NJ (1 page)
16 November 1999Return made up to 03/11/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
4 January 1999Registered office changed on 04/01/99 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998Return made up to 03/11/98; full list of members (6 pages)
2 December 1998New director appointed (2 pages)
10 November 1998Company name changed pendragon professional informati on LIMITED\certificate issued on 11/11/98 (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
11 January 1998Return made up to 03/11/97; no change of members (4 pages)
8 October 1997Full accounts made up to 31 December 1996 (6 pages)
4 December 1996Return made up to 03/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1996Secretary's particulars changed (1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1996Registered office changed on 29/03/96 from: 9 cheapside london EC2V 6AD (1 page)
29 March 1996New secretary appointed;director resigned (3 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Accounting reference date notified as 31/12 (1 page)
29 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Memorandum and Articles of Association (12 pages)
11 March 1996Company name changed alnery no. 1535 LIMITED\certificate issued on 11/03/96 (2 pages)
3 November 1995Incorporation (30 pages)