Company NameDialogical Limited
Company StatusDissolved
Company Number03817533
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Chetan Damani
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 15 March 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address24 Southampton Street
Brighton
East Sussex
BN2 9UT
Director NamePushpa Damani
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(2 weeks after company formation)
Appointment Duration10 years (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Cannonbury Avenue
Pinner
Middlesex
HA5 1TP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameR & N Company Services Limited (Corporation)
StatusResigned
Appointed16 August 1999(2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 10 June 2008)
Correspondence AddressCarrington House
170 Greenford Road
Harrow
Middlesex
HA1 3QX

Location

Registered Address198 High Holborn
Holborn
London
WC1V 7BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009Accounts made up to 31 August 2009 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 August 2009Director appointed mr chetan damani (1 page)
24 August 2009Appointment Terminated Director pushpa damani (1 page)
24 August 2009Appointment terminated director pushpa damani (1 page)
24 August 2009Director appointed mr chetan damani (1 page)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
13 July 2009Accounts made up to 31 August 2008 (1 page)
13 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 November 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 November 2008Accounts made up to 31 August 2007 (1 page)
10 October 2008Return made up to 02/08/08; full list of members (3 pages)
10 October 2008Appointment terminated secretary r & n company services LIMITED (1 page)
10 October 2008Appointment Terminated Secretary r & n company services LIMITED (1 page)
10 October 2008Return made up to 02/08/08; full list of members (3 pages)
4 July 2008Registered office changed on 04/07/2008 from carrington house 170 greenford road harrow middlesex HA1 3QX (1 page)
4 July 2008Registered office changed on 04/07/2008 from carrington house 170 greenford road harrow middlesex HA1 3QX (1 page)
23 August 2007Accounts made up to 31 August 2006 (2 pages)
23 August 2007Return made up to 02/08/07; full list of members (2 pages)
23 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
23 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 September 2006Return made up to 02/08/06; full list of members (2 pages)
28 September 2006Return made up to 02/08/06; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
25 July 2006Accounts made up to 31 August 2005 (1 page)
1 September 2005Return made up to 02/08/05; full list of members (6 pages)
1 September 2005Return made up to 02/08/05; full list of members (6 pages)
13 October 2004Return made up to 02/08/04; full list of members (6 pages)
13 October 2004Return made up to 02/08/04; full list of members (6 pages)
13 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
13 October 2004Accounts made up to 31 August 2004 (1 page)
24 May 2004Return made up to 02/08/03; full list of members (6 pages)
24 May 2004Return made up to 02/08/03; full list of members (6 pages)
30 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
30 March 2004Accounts made up to 31 August 2003 (1 page)
10 June 2003Accounts made up to 31 August 2002 (4 pages)
10 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
31 July 2002Return made up to 02/08/02; full list of members (6 pages)
31 July 2002Return made up to 02/08/02; full list of members (6 pages)
19 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
19 June 2002Accounts made up to 31 August 2001 (1 page)
19 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2001Accounts made up to 31 August 2000 (2 pages)
14 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 August 2000Return made up to 02/08/00; full list of members (6 pages)
14 August 2000Return made up to 02/08/00; full list of members (6 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999Secretary resigned (1 page)
2 August 1999Incorporation (16 pages)