Company NameDLIQ (UK) Limited
Company StatusDissolved
Company Number04253146
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Pereira
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed18 July 2001(2 days after company formation)
Appointment Duration6 years (closed 17 July 2007)
RoleCompany Director
Correspondence Address5 Bramlands Close
London
SW11 2NR
Secretary NameJyoti Walia
NationalityBritish
StatusClosed
Appointed02 July 2003(1 year, 11 months after company formation)
Appointment Duration4 years (closed 17 July 2007)
RoleSolicitor
Correspondence Address69b Leigham Court Road
Streatham Hill
London
SW16 2NJ
Director NameGillian Mary Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed18 July 2001(2 days after company formation)
Appointment Duration12 months (resigned 16 July 2002)
RoleCompany Director
Correspondence Address5b Chetwynd Road
Kentish Town
London
NW5 1BX
Secretary NameMatthew Pereira
NationalityAustralian
StatusResigned
Appointed18 July 2001(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2003)
RoleCompany Director
Correspondence Address5 Bramlands Close
London
SW11 2NR
Director NameBryan Edwin Madagan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(11 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 July 2003)
RoleCompany Director
Correspondence Address5 Bramlands Close
London
SW11 2NR
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered Address5 Bramlands Close
London
SW11 2NR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
16 February 2007Application for striking-off (1 page)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 July 2005Return made up to 16/07/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2004Return made up to 16/07/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 September 2003Return made up to 16/07/03; full list of members (6 pages)
20 July 2003Secretary resigned (2 pages)
20 July 2003New secretary appointed (1 page)
10 July 2003Director resigned (1 page)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 October 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2002Director resigned (1 page)
27 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New director appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
16 July 2001Incorporation (11 pages)