Company NameDalemoor Limited
Company StatusDissolved
Company Number04232387
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameSurjit Singh Gill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(1 month after company formation)
Appointment Duration13 years, 2 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Iberian Way
Camberley
Surrey
GU15 1LY
Secretary NameDavinda Kaur Gill
NationalityBritish
StatusClosed
Appointed01 March 2006(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 30 September 2014)
RoleSecretary
Correspondence Address40 Iberian Way
Camberley
Surrey
GU15 1LY
Director NameMrs Jagdip Kaur Brar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westmorland Drive
Camberley
Surrey
GU15 1EW
Director NameJagdip Brar
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address5 Westmorland Drive
Camberley
Surrey
GU15 1EW
Director NameSatnam Singh Brar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Drive
Camberley
Surrey
GU15 1EW
Secretary NameSatnam Singh Brar
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Drive
Camberley
Surrey
GU15 1EW
Secretary NameJagdip Brar
NationalityBritish
StatusResigned
Appointed30 April 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address5 Westmorland Drive
Camberley
Surrey
GU15 1EW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressCameron & Associates Chartered
Accounants 35-37 Lowlands Road
Harrow On The Hill
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

2 at £1Surjit Singh Gill
100.00%
Ordinary

Financials

Year2014
Net Worth-£268,958
Current Liabilities£281,105

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 2
(4 pages)
23 August 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 2
(4 pages)
21 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Surjit Singh Gill on 11 June 2010 (2 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Surjit Singh Gill on 11 June 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 November 2008Return made up to 11/06/08; full list of members (3 pages)
19 November 2008Return made up to 11/06/08; full list of members (3 pages)
25 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
25 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
9 July 2007Return made up to 11/06/07; no change of members (6 pages)
9 July 2007Return made up to 11/06/07; no change of members (6 pages)
6 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
6 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
26 September 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
26 September 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
12 July 2005Return made up to 11/06/05; full list of members (6 pages)
12 July 2005Return made up to 11/06/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
9 July 2004Return made up to 11/06/04; full list of members (6 pages)
9 July 2004Return made up to 11/06/04; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
2 July 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
9 June 2003Return made up to 11/06/03; full list of members (6 pages)
9 June 2003Return made up to 11/06/03; full list of members (6 pages)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New secretary appointed (1 page)
13 May 2003New secretary appointed (1 page)
30 July 2002Return made up to 11/06/02; full list of members (8 pages)
30 July 2002Return made up to 11/06/02; full list of members (8 pages)
21 June 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
21 June 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 July 2001Registered office changed on 13/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
11 June 2001Incorporation (7 pages)
11 June 2001Incorporation (7 pages)