Company NameDalstone Limited
Company StatusDissolved
Company Number04446404
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 10 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameDeynebrooke Directors Limited (Corporation)
StatusClosed
Appointed25 August 2006(4 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 29 March 2016)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshdown Secretaries Limited (Corporation)
StatusClosed
Appointed25 August 2006(4 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 29 March 2016)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address1st Floor
48 Conduit Street
London
W1S 2YR
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed02 December 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 2006)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Beechcroft LTD
50.00%
Ordinary
1 at £1Hollycroft LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,753,402
Current Liabilities£2,829,148

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
3 January 2016Application to strike the company off the register (3 pages)
3 January 2016Application to strike the company off the register (3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
19 November 2010Auditor's resignation (5 pages)
19 November 2010Auditor's resignation (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Deynebrooke Directors Limited on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Deynebrooke Directors Limited on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Deynebrooke Directors Limited on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
12 May 2010Appointment of Mr Thomas Lane as a director (2 pages)
12 May 2010Appointment of Mr Thomas Lane as a director (2 pages)
19 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
19 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
17 June 2009Return made up to 23/05/09; full list of members (3 pages)
17 June 2009Return made up to 23/05/09; full list of members (3 pages)
29 September 2008Full accounts made up to 31 December 2007 (11 pages)
29 September 2008Full accounts made up to 31 December 2007 (11 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 December 2006 (11 pages)
10 January 2008Full accounts made up to 31 December 2006 (11 pages)
19 June 2007Return made up to 23/05/07; full list of members (3 pages)
19 June 2007Return made up to 23/05/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
6 September 2006Director resigned (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006Director resigned (1 page)
31 May 2006Return made up to 23/05/06; full list of members (2 pages)
31 May 2006Return made up to 23/05/06; full list of members (2 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Full accounts made up to 31 December 2004 (11 pages)
3 October 2005Full accounts made up to 31 December 2004 (11 pages)
13 June 2005Return made up to 23/05/05; full list of members (6 pages)
13 June 2005Return made up to 23/05/05; full list of members (6 pages)
4 May 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
4 May 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 December 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 September 2003Secretary's particulars changed (1 page)
20 September 2003Secretary's particulars changed (1 page)
20 June 2003Return made up to 23/05/03; full list of members (6 pages)
20 June 2003Return made up to 23/05/03; full list of members (6 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 2 babmaes street london SW1Y 6NT (1 page)
15 October 2002Registered office changed on 15/10/02 from: 2 babmaes street london SW1Y 6NT (1 page)
15 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
15 October 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
23 May 2002Incorporation (19 pages)
23 May 2002Incorporation (19 pages)