Company NameDillemma Limited
Company StatusDissolved
Company Number03865590
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael James Travers
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 16 May 2006)
RoleProperty Developer
Correspondence AddressA Mews
Behind 8 Grange Road
London
SE1 3BE
Director NameJessica Qoqoevi Tuakli
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(11 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 16 May 2006)
RoleRetail Sales
Correspondence Address111 Gaywood Close
London
SW2 3QU
Secretary NameJessica Qoqoevi Tuakli
NationalityBritish
StatusClosed
Appointed10 October 2000(11 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 16 May 2006)
RoleRetailer
Correspondence Address111 Gaywood Close
London
SW2 3QU
Secretary NamePaul John Charles
NationalityBritish
StatusResigned
Appointed10 October 2000(11 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence Address11 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressA Mews
Behind 8 Grange Road
London
SE1 2AN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
31 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
2 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/11/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
17 November 2003Return made up to 26/10/03; full list of members (7 pages)
18 March 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
17 March 2003Return made up to 26/10/02; full list of members (7 pages)
23 January 2003Registered office changed on 23/01/03 from: 11 compton place road old town eastbourne east sussex BN20 8AB (1 page)
20 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
28 October 2001Return made up to 26/10/01; full list of members (6 pages)
20 June 2001Return made up to 23/11/00; full list of members (5 pages)
1 June 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Location of register of members (1 page)
26 February 2001Registered office changed on 26/02/01 from: 201 school house pages walk london SE1 4HG (1 page)
26 February 2001Location of register of members (1 page)
2 February 2001Registered office changed on 02/02/01 from: c/o willims lynch 90 bermondsey street london SE1 3UB (1 page)
24 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
6 July 2000New director appointed (2 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Registered office changed on 01/11/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
26 October 1999Incorporation (7 pages)