Company NameDilian Design Consultants Limited
Company StatusDissolved
Company Number03311577
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGordon Philip Levine-Bender
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 18 July 2000)
RoleInterior Designer
Correspondence Address10a Thorney Crescent
Morgans Walk
London
SW11 3TR
Secretary NameGordon Philip Levine-Bender
NationalityBritish
StatusClosed
Appointed16 January 1998(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address10a Thorney Crescent
Morgans Walk
London
SW11 3TR
Director NameClaudia Christiane Wuester
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleBus Strategist
Correspondence AddressVia Vettabbia 3
Milano
20122
Secretary NameGiuseppe Pece
NationalityItalian
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address10a Thorney Crescent
Morgans Walk
London
SW11 3TR
Director NameGiuseppe Pece
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed16 January 1998(11 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 1998)
RoleInterior Designer
Correspondence Address10a Thorney Crescent
Morgans Walk
London
SW11 3TR
Director NameGail Bronziet
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 February 1999)
RoleSales Person
Correspondence Address21 Kenwood Gardens
Ilford
Essex
IG2 6YQ
Director NameDavid Lawrence Daubney Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressClare Cottage 62 The Green
Beaminster
Dorset
DT8 3SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNielsens Chartered Accountants
Alpinair House 174 Honeypot Lane
Stanmore
Middlesex
HA7 1EQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
17 February 2000Application for striking-off (1 page)
15 December 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (2 pages)
14 March 1999Return made up to 03/02/99; no change of members
  • 363(287) ‐ Registered office changed on 14/03/99
(4 pages)
25 February 1999Registered office changed on 25/02/99 from: 39 somersby gardens ilford essex IG4 5DY (1 page)
6 November 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Registered office changed on 06/11/98 from: 7TH floor,solent house 1258 london road norbury london SW16 4EE (1 page)
19 February 1998Return made up to 03/02/98; full list of members (6 pages)
12 February 1998New director appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998New secretary appointed (2 pages)
29 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Secretary resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
3 February 1997Incorporation (17 pages)