Company NameThe Dialog Group Limited
Company StatusDissolved
Company Number04560967
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date20 May 2009 (14 years, 11 months ago)
Previous NameDialog Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andreas Leitner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustrian
StatusClosed
Appointed19 November 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 20 May 2009)
RoleFundraiser
Correspondence AddressHartenaugasse 4
Graz
A-8010
Foreign
Secretary NameMr Michael Desmond Tennyson Barley
NationalityBritish
StatusClosed
Appointed20 November 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 20 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Fowlmere Road
Heydon
Royston
Hertfordshire
SG8 8PZ
Director NameMagister Robert Buchhaus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustrian
StatusClosed
Appointed16 May 2003(7 months, 1 week after company formation)
Appointment Duration6 years (closed 20 May 2009)
RoleFund Raising Consultant
Correspondence AddressHartaeckerstr 19-3
A 1190 Vienna
Foreign
Director NameDeborah Anne Dardis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(7 months, 1 week after company formation)
Appointment Duration6 years (closed 20 May 2009)
RoleFund Raiser
Country of ResidenceUnited Kingdom
Correspondence AddressBay House
Weston Lane
Bath
BA1 4AA
Director NameMr Michael Desmond Tennyson Barley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Fowlmere Road
Heydon
Royston
Hertfordshire
SG8 8PZ
Secretary NameMichael William Watson
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Simms Gardens
East Finchley
London
N2 8HT

Location

Registered AddressPricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,010,595
Gross Profit£953,920
Net Worth-£736,498
Cash£195,053
Current Liabilities£2,204,512

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2009Notice of move from Administration to Dissolution (12 pages)
9 September 2008Administrator's progress report to 6 August 2008 (11 pages)
20 February 2008Administrator's progress report (14 pages)
13 February 2008Notice of extension of period of Administration (1 page)
8 September 2007Administrator's progress report (14 pages)
25 April 2007Statement of affairs (10 pages)
19 April 2007Registered office changed on 19/04/07 from: macmillan house 38 saint aldates oxford OX1 1BN (1 page)
12 April 2007Statement of administrator's proposal (77 pages)
16 February 2007Appointment of an administrator (1 page)
15 November 2006Director resigned (1 page)
9 November 2006Return made up to 11/10/06; full list of members (3 pages)
2 August 2006Director's particulars changed (1 page)
9 June 2006Full accounts made up to 31 December 2004 (19 pages)
28 December 2005Return made up to 11/10/05; full list of members (3 pages)
25 November 2004Ad 30/04/04--------- £ si 5263@1 (2 pages)
25 November 2004Statement of affairs (7 pages)
16 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2004Return made up to 11/10/04; full list of members (8 pages)
3 November 2004Nc inc already adjusted 30/04/04 (1 page)
9 January 2004Company name changed dialog group LIMITED\certificate issued on 09/01/04 (2 pages)
11 December 2003Director's particulars changed (1 page)
17 November 2003Return made up to 11/10/03; full list of members (8 pages)
29 October 2003Particulars of contract relating to shares (4 pages)
29 October 2003Ad 21/05/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
8 October 2003Director's particulars changed (1 page)
16 August 2003Particulars of mortgage/charge (3 pages)
9 June 2003New director appointed (2 pages)
28 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2003New director appointed (1 page)
28 May 2003£ nc 1000/100000 21/05/03 (1 page)
4 December 2002Secretary resigned (1 page)
3 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 November 2002New director appointed (3 pages)
27 November 2002New secretary appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: pritchard englefield 14 new street london EC2M 4HE (1 page)
11 October 2002Incorporation (27 pages)