Company NameDalmond Trading International Limited
Company StatusDissolved
Company Number03979938
CategoryPrivate Limited Company
Incorporation Date25 April 2000(23 years, 11 months ago)
Dissolution Date25 August 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Oleg Degtyarev
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 25 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 2nd Floor
Queens House
180 Tottenham Court Road
London
W1T 7PD
Secretary NameLaw Firm Limited (Corporation)
StatusClosed
Appointed16 February 2006(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 25 August 2018)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Director NameJamaledin Abderaouf Rashid Aldahleh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityJordan
StatusResigned
Appointed05 March 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address1 Limnis Str House 3
Larnaca
Oroclini 7041
Foreign
Director NameRoyston Industries Limited (Corporation)
Date of BirthFebruary 1997 (Born 27 years ago)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address12 Langham Place
Burlington Lane
London
W4 2QL
Secretary NameMatarin Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressSuite 404 324/326 Regent Street
Albany House
London
W1B 3HH

Location

Registered AddressSuite 12 2nd Floor
Queens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

674.3k at £1Mag Holdings Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,093
Cash£1,361
Current Liabilities£12,674

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

3 June 2005Delivered on: 20 June 2005
Satisfied on: 19 July 2012
Persons entitled: Commerzbank (Eurasija) Sao

Classification: An agreement on security assignment of monetary claims
Secured details: All monies due or to become due from the company up to 10,000,000 us dollars to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of claims and the procedure for the performance of the secured obligations.
Fully Satisfied

Filing History

25 August 2018Final Gazette dissolved following liquidation (1 page)
25 May 2018Return of final meeting in a members' voluntary winding up (14 pages)
12 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-03
(1 page)
12 July 2017Declaration of solvency (5 pages)
12 July 2017Appointment of a voluntary liquidator (1 page)
12 July 2017Declaration of solvency (5 pages)
12 July 2017Appointment of a voluntary liquidator (1 page)
12 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-03
(1 page)
23 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
9 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 674,255
(3 pages)
9 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 674,255
(3 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 674,255
(3 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 674,255
(3 pages)
6 September 2014Full accounts made up to 31 December 2013 (15 pages)
6 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 674,255
(3 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 674,255
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 674,255
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 674,255
(3 pages)
15 August 2013Full accounts made up to 31 December 2012 (15 pages)
15 August 2013Full accounts made up to 31 December 2012 (15 pages)
30 April 2013Director's details changed for Mr Oleg Degtyarev on 24 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Oleg Degtyarev on 24 April 2013 (2 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
20 January 2012Full accounts made up to 31 December 2010 (13 pages)
20 January 2012Full accounts made up to 31 December 2010 (13 pages)
29 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
1 September 2010Full accounts made up to 31 December 2009 (13 pages)
1 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 August 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
23 August 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
4 July 2009Full accounts made up to 31 December 2008 (15 pages)
4 July 2009Full accounts made up to 31 December 2008 (15 pages)
7 May 2009Return made up to 25/04/09; full list of members (3 pages)
7 May 2009Return made up to 25/04/09; full list of members (3 pages)
23 December 2008Full accounts made up to 31 December 2006 (15 pages)
23 December 2008Full accounts made up to 31 December 2006 (15 pages)
21 December 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
21 December 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
2 May 2008Return made up to 25/04/08; full list of members (3 pages)
2 May 2008Return made up to 25/04/08; full list of members (3 pages)
3 August 2007Return made up to 25/04/07; full list of members (3 pages)
3 August 2007Return made up to 25/04/07; full list of members (3 pages)
11 January 2007Ad 12/12/06--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
11 January 2007Ad 12/12/06--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
8 January 2007£ nc 1000/10000 12/12/06 (2 pages)
8 January 2007£ nc 1000/10000 12/12/06 (2 pages)
21 November 2006Full accounts made up to 31 December 2005 (15 pages)
21 November 2006Full accounts made up to 31 December 2005 (15 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 May 2006Return made up to 25/04/06; full list of members (3 pages)
18 May 2006Return made up to 25/04/06; full list of members (3 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: 186 hammersmith road london W6 7DJ (1 page)
23 February 2006Registered office changed on 23/02/06 from: 186 hammersmith road london W6 7DJ (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
26 August 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
26 August 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
26 August 2005Amended accounts made up to 30 April 2004 (7 pages)
26 August 2005Amended accounts made up to 30 April 2004 (7 pages)
1 August 2005Return made up to 25/04/05; full list of members (2 pages)
1 August 2005Return made up to 25/04/05; full list of members (2 pages)
20 June 2005Particulars of mortgage/charge (6 pages)
20 June 2005Particulars of mortgage/charge (6 pages)
1 June 2005Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
13 March 2004Registered office changed on 13/03/04 from: 12 langham place burlington lane london W4 2QL (1 page)
13 March 2004Registered office changed on 13/03/04 from: 12 langham place burlington lane london W4 2QL (1 page)
16 May 2003Return made up to 25/04/03; full list of members (6 pages)
16 May 2003Return made up to 25/04/03; full list of members (6 pages)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
22 October 2002Secretary's particulars changed (1 page)
22 October 2002Secretary's particulars changed (1 page)
9 May 2002Return made up to 25/04/02; full list of members (6 pages)
9 May 2002Return made up to 25/04/02; full list of members (6 pages)
22 March 2002Registered office changed on 22/03/02 from: 15 lombard street lidlington bedford bedfordshire MK43 0RP (1 page)
22 March 2002Registered office changed on 22/03/02 from: 15 lombard street lidlington bedford bedfordshire MK43 0RP (1 page)
5 June 2001Return made up to 25/04/01; full list of members (6 pages)
5 June 2001Return made up to 25/04/01; full list of members (6 pages)
25 April 2000Incorporation (15 pages)
25 April 2000Incorporation (15 pages)