Company NameDYLE Communications Limited
Company StatusDissolved
Company Number03391105
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameDYIE Communications Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameRevanie Joseph
NationalityBritish
StatusClosed
Appointed22 February 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address154 Bridge Road
Chessington
Surrey
KT9 2EY
Director NameDavid Daniel Dubuisson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address79 Headcorn Road
Thornton Heath
Surrey
CR7 6JS
Director NameMicheal Bellot
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address107 St Jamess Crescent
London
SW9 7HY
Secretary NameOlga Wynter
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address77 George Lane
Lewisham
London
SE13 6HN
Director NameDavid Daniel Dubuisson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 February 1999)
RoleCompany Director
Correspondence Address79 Headcorn Road
Thornton Heath
Surrey
CR7 6JS
Director NameKrimilda Byroo
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(1 year, 8 months after company formation)
Appointment Duration8 months (resigned 26 October 1999)
RoleCompany Director
Correspondence Address79 Headcorn Road
Thornton Heath
Surrey
CR7 6JS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address87 Kingsland High Street
London
E8 2PB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
7 July 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Secretary resigned (1 page)
4 March 1999Registered office changed on 04/03/99 from: 93-95 commercial road 2ND floor london E1 1RD (1 page)
3 December 1998Registered office changed on 03/12/98 from: corporate house 8 ledgers road slough SL1 2QX (1 page)
3 December 1998Director resigned (1 page)
23 October 1998Return made up to 24/06/98; full list of members (6 pages)
29 September 1998Registered office changed on 29/09/98 from: 87 kingland high street london E8 2P8 (1 page)
18 September 1998New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Registered office changed on 20/10/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
2 July 1997Company name changed dyie communications LIMITED\certificate issued on 03/07/97 (2 pages)
24 June 1997Incorporation (12 pages)