Company NameDialoguedirect Limited
Company StatusDissolved
Company Number03941779
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years ago)
Dissolution Date18 May 2009 (14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andreas Leitner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustrian
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleFundraising
Correspondence AddressHartenaugasse 4
Graz
A-8010
Foreign
Secretary NameMr Michael Desmond Tennyson Barley
NationalityBritish
StatusClosed
Appointed22 October 2000(7 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 18 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fowlmere Road
Heydon
Royston
Hertfordshire
SG8 8PZ
Director NameMagister Robert Buchhaus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustrian
StatusClosed
Appointed16 May 2003(3 years, 2 months after company formation)
Appointment Duration6 years (closed 18 May 2009)
RoleFund Raising Consultant
Correspondence AddressHartaeckerstr 19-3
A 1190 Vienna
Foreign
Director NameDeborah Anne Dardis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2003(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 18 May 2009)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressBay House
Weston Lane
Bath
BA1 4AA
Director NameFranz Wissmann-Aigner-Kaltenbrunner
Date of BirthMay 1962 (Born 61 years ago)
NationalityAustria
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleManager
Correspondence AddressKaltmuehlweg 28
Rosenheim
83026
Germany
Secretary NameAndreas Leitner
NationalityAustrian
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleFundraising
Correspondence AddressPrenton
Fieldside, Long Wittenham
Abingdon
Oxfordshire
OX14 4QP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressPricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,144,551
Gross Profit£2,012,325
Net Worth-£406,728
Cash£13,062
Current Liabilities£1,102,378

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2009Administrator's progress report to 6 February 2009 (12 pages)
18 February 2009Notice of move from Administration to Dissolution (12 pages)
9 September 2008Administrator's progress report to 6 August 2008 (14 pages)
20 February 2008Administrator's progress report (14 pages)
13 February 2008Notice of extension of period of Administration (1 page)
8 September 2007Administrator's progress report (14 pages)
24 April 2007Statement of affairs (11 pages)
19 April 2007Registered office changed on 19/04/07 from: macmillan house 38 st aldates oxford OX1 1BN (1 page)
5 April 2007Statement of administrator's proposal (48 pages)
19 February 2007Appointment of an administrator (1 page)
2 August 2006Director's particulars changed (1 page)
31 May 2006Full accounts made up to 31 December 2004 (13 pages)
29 March 2006Return made up to 07/03/06; full list of members (2 pages)
21 March 2005Return made up to 07/03/05; full list of members (7 pages)
3 February 2005Full accounts made up to 31 December 2003 (19 pages)
14 May 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004New director appointed (3 pages)
11 December 2003Director's particulars changed (1 page)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003£ ic 91/69 16/05/03 £ sr [email protected]=22 (1 page)
31 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2003Director's particulars changed (1 page)
28 May 2003New director appointed (1 page)
2 April 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(8 pages)
2 April 2003Secretary resigned (1 page)
11 December 2002Particulars of mortgage/charge (3 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 September 2002£ ic 100/91 06/09/02 £ sr [email protected]=9 (1 page)
19 September 2002S-div 06/09/02 (1 page)
19 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 September 2002Director resigned (1 page)
19 July 2002Particulars of mortgage/charge (3 pages)
15 March 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
15 May 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(7 pages)
4 May 2001Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 February 2001Registered office changed on 14/02/01 from: prenton fieldside, long wittenham abingdon oxfordshire OX14 4QP (1 page)
9 November 2000New secretary appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
7 March 2000Incorporation (10 pages)