Company NameDicalite Limited
Company StatusDissolved
Company Number04218473
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 12 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameSamad Niknam Sadegh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIranian
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address3101 Fifteenth Lane
Atlasi Mir Damad
Tehran
Foreign
Iran
Secretary NameArezoo Ghafouri Tehrani
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address3101 Fifteenth Lane
Atlasi Mir Damand
Tehran
Foreign
Iran
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Commercial House
406-410 Eastern Avenue
Ilford
London
IG2 6NQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (1 page)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 March 2008Curr sho from 31/03/2008 to 30/09/2007 (1 page)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 May 2007Return made up to 17/05/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Return made up to 17/05/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 17/05/05; full list of members (3 pages)
17 November 2004Return made up to 17/05/04; full list of members; amend (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 July 2003Return made up to 17/05/03; full list of members (6 pages)
21 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 September 2002Registered office changed on 02/09/02 from: 8B accommodation road london NW11 8ED (1 page)
15 January 2002Ad 17/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
17 May 2001Incorporation (17 pages)