Company NameDahlia Technology Limited
Company StatusDissolved
Company Number03610058
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Kevin Reilly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(1 month after company formation)
Appointment Duration22 years, 1 month (closed 13 October 2020)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressCarnation Cottage 78 Waltham Road
Grimsby
Lincolnshire
DN33 2NA
Secretary NameRobert Stephen Reilly
NationalityBritish
StatusClosed
Appointed06 April 2000(1 year, 8 months after company formation)
Appointment Duration20 years, 6 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address130 Quarry Street
Liverpool
Merseyside
L25 6HQ
Secretary NameSarah Nicola Reilly
NationalityBritish
StatusResigned
Appointed04 September 1998(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address71 Danesfield Avenue
Waltham
Grimsby
South Humberside
DN37 0PZ
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitedahliatechnology.co.uk

Location

Registered Address4th Floor
Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stephen Kevin Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£126
Cash£72
Current Liabilities£4,023

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
9 June 2020Application to strike the company off the register (1 page)
26 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
9 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
14 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
28 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
14 May 2015Director's details changed for Stephen Kevin Reilly on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Stephen Kevin Reilly on 14 May 2015 (2 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
11 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 11 November 2013 (1 page)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
23 July 2013Registered office address changed from 6 Birkdale Waltham North East Lincolnshire DN37 0EL on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 6 Birkdale Waltham North East Lincolnshire DN37 0EL on 23 July 2013 (1 page)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 September 2008Return made up to 05/08/08; full list of members (3 pages)
24 September 2008Return made up to 05/08/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 September 2007Return made up to 05/08/07; full list of members (6 pages)
11 September 2007Return made up to 05/08/07; full list of members (6 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 September 2006Return made up to 05/08/06; full list of members (6 pages)
5 September 2006Return made up to 05/08/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 August 2005Return made up to 05/08/05; full list of members (6 pages)
17 August 2005Return made up to 05/08/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 September 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
26 July 2004Registered office changed on 26/07/04 from: 33 grove lane waltham north east lincolnshire DN37 0HD (1 page)
26 July 2004Registered office changed on 26/07/04 from: 33 grove lane waltham north east lincolnshire DN37 0HD (1 page)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 August 2003Return made up to 05/08/03; full list of members (6 pages)
18 August 2003Return made up to 05/08/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
4 August 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
18 August 2002Return made up to 05/08/02; full list of members (6 pages)
18 August 2002Return made up to 05/08/02; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 August 2001Return made up to 05/08/01; full list of members (6 pages)
29 August 2001Return made up to 05/08/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
18 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
30 April 2001Registered office changed on 30/04/01 from: 71 danesfield avenue waltham grimsby south humberside DN37 0PZ (1 page)
30 April 2001Director's particulars changed (1 page)
30 April 2001Registered office changed on 30/04/01 from: 71 danesfield avenue waltham grimsby south humberside DN37 0PZ (1 page)
30 April 2001Director's particulars changed (1 page)
25 September 2000Return made up to 05/08/00; full list of members (6 pages)
25 September 2000Return made up to 05/08/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
3 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
16 August 1999Return made up to 05/08/99; full list of members (6 pages)
16 August 1999Return made up to 05/08/99; full list of members (6 pages)
14 September 1998Ad 04/09/98--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/09/98
(1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/09/98
(1 page)
14 September 1998Registered office changed on 14/09/98 from: 71 danesfield avenue waltham grimsby south humberside DN37 0PZ (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 71 danesfield avenue waltham grimsby south humberside DN37 0PZ (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Ad 04/09/98--------- £ si 99@1=99 £ ic 2/101 (2 pages)
8 September 1998Registered office changed on 08/09/98 from: jsa house 110 the parade watford WD1 2GB (1 page)
8 September 1998Registered office changed on 08/09/98 from: jsa house 110 the parade watford WD1 2GB (1 page)
5 August 1998Incorporation (13 pages)
5 August 1998Incorporation (13 pages)