Company NameDialogica Limited
DirectorJinanne Abou-Seoud
Company StatusDissolved
Company Number03345340
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJinanne Abou-Seoud
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(same day as company formation)
RoleManaging Director
Correspondence AddressGarden Flat
2 Talbot Road
London
W2 5LH
Secretary NameCamden Company Services Limited (Corporation)
StatusCurrent
Appointed04 April 1997(same day as company formation)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,017
Cash£7,873
Current Liabilities£138,022

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 December 2001Dissolved (1 page)
14 September 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
15 February 2000Statement of affairs (6 pages)
15 February 2000Appointment of a voluntary liquidator (1 page)
15 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2000Registered office changed on 04/02/00 from: 314 regents park road finchley london N3 2LT (1 page)
25 May 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 April 1998Return made up to 04/04/98; full list of members (6 pages)
21 April 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
20 June 1997Particulars of mortgage/charge (3 pages)
24 April 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
11 April 1997Secretary resigned (1 page)
4 April 1997Incorporation (21 pages)