Company NameDalena Limited
Company StatusDissolved
Company Number04161027
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date9 September 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMehmet Yazici
Date of BirthMarch 1971 (Born 53 years ago)
NationalityTurkish
StatusClosed
Appointed12 March 2001(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (closed 09 September 2003)
RoleShop Keeper
Correspondence Address130 Morley Avenue
Wood Green
London
N22 6NP
Secretary NameErcoul Tuc
NationalityBritish
StatusClosed
Appointed12 March 2001(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address15 Beaufort House
Talbots Road
London
N15 4DR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address157 York Way
London
N7 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
11 April 2003Application for striking-off (1 page)
20 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
25 February 2002Return made up to 15/02/02; full list of members (6 pages)
3 July 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
15 February 2001Incorporation (12 pages)