Company NameDal Cin UK Limited
Company StatusDissolved
Company Number03410902
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMarzio Dal Cin
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVia Correggio, 91
Milan
20149
Director NameClemente Del Ponte
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleFin Consult
Correspondence AddressVia Terre Di Sotto
Arosio
6939
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed29 July 1997(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed29 July 1997(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40k at £1Dal Cin Spa
80.00%
Ordinary
10k at £1O'bridge Services Llc
20.00%
Ordinary

Financials

Year2014
Net Worth£93,204
Cash£84,319
Current Liabilities£264,301

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2016Voluntary strike-off action has been suspended (1 page)
23 June 2016Voluntary strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
13 April 2016Application to strike the company off the register (3 pages)
13 April 2016Application to strike the company off the register (3 pages)
4 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2016Statement of capital on 4 April 2016
  • GBP 50
(4 pages)
4 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2016Statement by Directors (1 page)
4 April 2016Statement by Directors (1 page)
4 April 2016Statement of capital on 4 April 2016
  • GBP 50
(4 pages)
4 April 2016Solvency Statement dated 21/03/16 (1 page)
4 April 2016Solvency Statement dated 21/03/16 (1 page)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50,000
(6 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50,000
(6 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (4 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (4 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000
(6 pages)
6 August 2014Director's details changed for Marzio Dal Cin on 28 July 2014 (2 pages)
6 August 2014Director's details changed for Clemente Del Ponte on 1 January 2011 (2 pages)
6 August 2014Director's details changed for Clemente Del Ponte on 1 January 2011 (2 pages)
6 August 2014Director's details changed for Marzio Dal Cin on 28 July 2014 (2 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000
(6 pages)
6 August 2014Director's details changed for Clemente Del Ponte on 1 January 2011 (2 pages)
16 April 2014Accounts for a small company made up to 31 July 2013 (4 pages)
16 April 2014Accounts for a small company made up to 31 July 2013 (4 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
12 October 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
12 October 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
24 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 50,000
(4 pages)
24 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 50,000
(4 pages)
24 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
24 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
16 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Marzio Dal Cin on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Marzio Dal Cin on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Marzio Dal Cin on 1 July 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
17 August 2009Return made up to 29/07/09; full list of members (4 pages)
17 August 2009Return made up to 29/07/09; full list of members (4 pages)
12 August 2009Director's change of particulars / clemente del ponte / 01/11/2000 (1 page)
12 August 2009Director's change of particulars / clemente del ponte / 01/11/2000 (1 page)
20 February 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
20 February 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
1 August 2008Return made up to 29/07/08; full list of members (4 pages)
1 August 2008Return made up to 29/07/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
2 August 2007Return made up to 29/07/07; full list of members (3 pages)
2 August 2007Return made up to 29/07/07; full list of members (3 pages)
16 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
16 October 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
25 August 2006Return made up to 29/07/06; full list of members (3 pages)
25 August 2006Return made up to 29/07/06; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
1 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
1 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
17 August 2005Return made up to 29/07/05; full list of members (7 pages)
17 August 2005Return made up to 29/07/05; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
28 February 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
13 September 2004Return made up to 29/07/04; full list of members (7 pages)
13 September 2004Return made up to 29/07/04; full list of members (7 pages)
14 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
14 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
20 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
20 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
7 October 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
12 September 2002Return made up to 29/07/02; full list of members (7 pages)
12 September 2002Return made up to 29/07/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
20 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
20 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
9 August 2001Return made up to 29/07/01; full list of members (7 pages)
9 August 2001Return made up to 29/07/01; full list of members (7 pages)
14 February 2001Full accounts made up to 31 July 2000 (8 pages)
14 February 2001Full accounts made up to 31 July 2000 (8 pages)
21 August 2000Return made up to 29/07/00; full list of members (7 pages)
21 August 2000Return made up to 29/07/00; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
6 September 1999Full accounts made up to 31 July 1998 (9 pages)
6 September 1999Return made up to 29/07/99; no change of members
  • 363(287) ‐ Registered office changed on 06/09/99
(5 pages)
6 September 1999Return made up to 29/07/99; no change of members
  • 363(287) ‐ Registered office changed on 06/09/99
(5 pages)
6 September 1999Full accounts made up to 31 July 1998 (9 pages)
1 June 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
1 June 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
18 August 1998Return made up to 29/07/98; full list of members (6 pages)
18 August 1998Return made up to 29/07/98; full list of members (6 pages)
29 July 1997Incorporation (20 pages)
29 July 1997Incorporation (20 pages)