Company NameDishes Limited
Company StatusDissolved
Company Number03572908
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Ordish
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleComputing Services Manager
Country of ResidenceEngland
Correspondence AddressThe Old Travellers Rest
Hungerford Lane Southend
Reading
RG7 6JP
Secretary NameBetty Patricia Bailey
NationalityBritish
StatusClosed
Appointed19 April 1999(10 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address17 Browning Road
Fetcham
Leatherhead
Surrey
KT22 9HN
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address4th Floor
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
29 May 2002Application for striking-off (1 page)
21 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Director's particulars changed (1 page)
29 June 2000Return made up to 01/06/00; full list of members (6 pages)
26 July 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
26 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 June 1999Return made up to 01/06/99; full list of members (6 pages)
4 May 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
1 June 1998Incorporation (18 pages)