Company NameDimmer Limited
Company StatusDissolved
Company Number03603037
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Circus Street
London
SE10 8SG
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 1999(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 01 July 2003)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 1999)
RoleTrust Officer
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address2 Babmaes Street
London
SW1Y 6NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£7,867
Net Worth£2,106
Current Liabilities£216,996

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2001Secretary's particulars changed (1 page)
14 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 August 2001Return made up to 23/07/01; full list of members (6 pages)
8 March 2001Full accounts made up to 31 December 1999 (8 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 September 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Secretary's particulars changed (1 page)
24 August 1999Return made up to 23/07/99; full list of members (6 pages)
21 April 1999Ad 01/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1999Director resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: 6 babmaes street london SW1Y 6HD (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (8 pages)
17 February 1999New director appointed (8 pages)
16 February 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
23 July 1998Incorporation (19 pages)