Company NameDCLI Communications Limited
Company StatusDissolved
Company Number03328070
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameDCLI Consulting Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Hayter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(2 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grange Gardens
London
N14 6QP
Director NameColin Cruickshank
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address16 Penshurst Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 7AY
Secretary NameThomas Hayter
NationalityBritish
StatusClosed
Appointed01 September 1998(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 21 August 2007)
RoleCompany Director
Correspondence Address14 Grange Gardens
London
N14 6QP
Secretary NameMiss Abimbola Tinuola Ajidahun
NationalityBritish
StatusResigned
Appointed21 March 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address14 Grange Gardens
Southgate
London
N14 6QP
Director NamePaul Francis Gaston
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 May 2000)
RoleCompany Director
Correspondence Address11 Portland Square
London
E1 9QR
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressVictoria House, C/O Ross Kit &
Co, 18 Dalston Gardens
Stanmore
Middlesex
HA7 1BU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,177
Cash£102
Current Liabilities£2,141

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
28 February 2007Registered office changed on 28/02/07 from: victoria house, c/o ross kit & co, 12 dalston gardens stanmore middlesex HA7 1BU (1 page)
20 February 2007Application for striking-off (1 page)
12 February 2007Registered office changed on 12/02/07 from: c/o ross kit & co 3RD floor equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
8 March 2006Return made up to 05/03/06; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 April 2005Return made up to 05/03/05; full list of members (3 pages)
25 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 March 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(7 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
14 March 2003Return made up to 05/03/03; full list of members (7 pages)
12 March 2002Return made up to 05/03/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 August 2001 (8 pages)
22 March 2001Return made up to 05/03/01; full list of members (6 pages)
2 January 2001Director resigned (1 page)
16 November 2000Accounts for a small company made up to 31 August 2000 (8 pages)
14 March 2000Return made up to 05/03/00; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 31 August 1999 (8 pages)
28 September 1999New director appointed (2 pages)
20 May 1999Return made up to 05/03/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 August 1998 (8 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998New director appointed (1 page)
10 September 1998New secretary appointed (1 page)
10 March 1998Return made up to 05/03/98; full list of members (6 pages)
16 January 1998Registered office changed on 16/01/98 from: ross kit & co gues house adams mews wood green london N22 2JA (1 page)
12 November 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
4 July 1997Nc inc already adjusted 20/06/97 (1 page)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997Ad 21/06/97--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 3RD floor mattey house 128-136 high street edgware middlesex HA8 7EL (1 page)
8 April 1997Director resigned (1 page)
4 April 1997New director appointed (1 page)
4 April 1997Registered office changed on 04/04/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
4 April 1997New secretary appointed (1 page)
5 March 1997Incorporation (14 pages)