Company NameDalea Limited
Company StatusDissolved
Company Number04644223
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDalip Tahil
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleArtiste
Correspondence AddressGround Floor 26 Denton Road
Twickenham
Middlesex
TW1 2HQ
Secretary NameAmrita Tahil
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Denton Road
Ground Floor
Twickenham
TW1 2HQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address143 St Margarets Road
First Floor Flat
Twickenham
TW1 1RG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,496
Cash£92
Current Liabilities£9,281

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Location of debenture register (1 page)
5 June 2009Location of debenture register (1 page)
5 June 2009Appointment terminated secretary amrita tahil (1 page)
5 June 2009Return made up to 22/01/09; full list of members (3 pages)
5 June 2009Registered office changed on 05/06/2009 from 26 denton road ground floor twickenham TW1 2HQ (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Return made up to 22/01/09; full list of members (3 pages)
5 June 2009Appointment Terminated Secretary amrita tahil (1 page)
5 June 2009Registered office changed on 05/06/2009 from 26 denton road ground floor twickenham TW1 2HQ (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 February 2008Return made up to 22/01/08; full list of members (3 pages)
28 February 2008Return made up to 22/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 September 2007Return made up to 22/01/07; full list of members (6 pages)
1 September 2007Return made up to 22/01/07; full list of members (6 pages)
20 April 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 January 2006Return made up to 22/01/06; full list of members (2 pages)
26 January 2006Return made up to 22/01/06; full list of members (2 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
29 September 2005Registered office changed on 29/09/05 from: 1 stable flats shenley park radlett lane hertfordshire WD7 9AE (1 page)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 September 2005Registered office changed on 29/09/05 from: 1 stable flats shenley park radlett lane hertfordshire WD7 9AE (1 page)
29 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 May 2005Amended accounts made up to 31 January 2004 (6 pages)
23 May 2005Amended accounts made up to 31 January 2004 (6 pages)
29 January 2005Return made up to 22/01/05; full list of members (6 pages)
29 January 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
(6 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
22 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2004Return made up to 22/01/04; full list of members (6 pages)
5 February 2003Director resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: 280 grays inn road london WC1X 8EB (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 280 grays inn road london WC1X 8EB (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New director appointed (2 pages)
22 January 2003Incorporation (17 pages)