Company NameDalgold Limited
DirectorUrmila Dinesh Patel
Company StatusActive
Company Number03556712
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Urmila Dinesh Patel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Jesmond Avenue
Wembley
Middlesex
HA9 6EA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameKaushik Dahyabhai Patel
NationalityBritish
StatusResigned
Appointed14 May 1998(1 week, 6 days after company formation)
Appointment Duration14 years, 10 months (resigned 03 April 2013)
RoleCompany Director
Correspondence Address39 Evelyn Avenue
London
NW9 0JG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Urmila Dinesh Patel
50.00%
Ordinary
25 at £1Chandrabala S. Patel
25.00%
Ordinary
25 at £1Kaushik Dahyabhai Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£60,962

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

17 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
17 May 2023Change of details for Mrs Urmila Dinesh Patel as a person with significant control on 1 May 2017 (2 pages)
8 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 July 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 July 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
11 November 2020Compulsory strike-off action has been discontinued (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
9 November 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 10 June 2014 (1 page)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
3 June 2013Registered office address changed from Lower Ground Floor 334-336 Goswell Road London EC1V 7RP on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Lower Ground Floor 334-336 Goswell Road London EC1V 7RP on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Lower Ground Floor 334-336 Goswell Road London EC1V 7RP on 3 June 2013 (1 page)
20 May 2013Termination of appointment of Kaushik Patel as a secretary (1 page)
20 May 2013Termination of appointment of Kaushik Patel as a secretary (1 page)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Urmila Dinesh Patel on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Urmila Dinesh Patel on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Urmila Dinesh Patel on 1 May 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 June 2009Return made up to 01/05/09; full list of members (3 pages)
18 June 2009Return made up to 01/05/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 June 2008Return made up to 01/05/08; full list of members (3 pages)
20 June 2008Return made up to 01/05/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 July 2007Return made up to 01/05/07; full list of members (2 pages)
3 July 2007Return made up to 01/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 June 2006Return made up to 01/05/06; full list of members (2 pages)
6 June 2006Return made up to 01/05/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 May 2005Return made up to 01/05/05; full list of members (6 pages)
16 May 2005Return made up to 01/05/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 May 2003Return made up to 01/05/03; full list of members (6 pages)
22 May 2003Return made up to 01/05/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 June 2002Return made up to 01/05/02; full list of members (6 pages)
25 June 2002Return made up to 01/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
8 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(6 pages)
8 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(6 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
15 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
5 June 2000Return made up to 01/05/00; full list of members (6 pages)
5 June 2000Return made up to 01/05/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
5 August 1999Return made up to 01/05/99; full list of members (6 pages)
5 August 1999Return made up to 01/05/99; full list of members (6 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998Director resigned (1 page)
1 May 1998Incorporation (18 pages)
1 May 1998Incorporation (18 pages)