Company NameDalewood Corporation Limited
Company StatusDissolved
Company Number03142686
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameFeiko Cornelis Koster
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed06 August 1996(7 months after company formation)
Appointment Duration3 years, 10 months (closed 27 June 2000)
RoleArchitect
Correspondence AddressGraaf Floris Laan 5
Bussum
1405 Br Holland
Foreign
Secretary NameFlorentine Maria Koster
NationalityBritish
StatusResigned
Appointed06 August 1996(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 1998)
RoleSecretary
Correspondence AddressGraaf Floris Laan 5
Bussum
1405 Br
Holland
Foreign
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressKingston House
50 Canbury Park Road
Kingston
London
KT2 6LX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End02 January

Filing History

27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
11 November 1998Amended accounts made up to 31 December 1997 (4 pages)
11 November 1998Amended accounts made up to 31 December 1996 (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1996 (4 pages)
3 June 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 February 1997Return made up to 02/01/97; full list of members (6 pages)
9 September 1996Accounting reference date notified as 02/01 (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New secretary appointed (2 pages)
18 August 1996Registered office changed on 18/08/96 from: 235 upper richmond road london SW15 6SN (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996Registered office changed on 13/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 January 1996Incorporation (24 pages)