Company NameDalkia Performance
Company StatusDissolved
Company Number04666139
CategoryPrivate Unlimited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date7 March 2008 (16 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWaynetta Limited (Corporation)
StatusClosed
Appointed13 February 2003(same day as company formation)
Correspondence AddressPO Box 1 Portland House
Station Road
Ballasalla
Isle Of Man
IM99 6AB
Secretary NameCTC Nominees Limited (Corporation)
StatusClosed
Appointed13 February 2003(same day as company formation)
Correspondence AddressPO Box 1 Portland House
Station Road
Ballasalla
Isle Of Man
IM99 6AB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

7 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
17 October 2007Application for striking-off (1 page)
27 February 2007Return made up to 13/02/07; full list of members (6 pages)
9 March 2006Return made up to 13/02/06; full list of members (6 pages)
21 February 2005Return made up to 13/02/05; full list of members (6 pages)
19 August 2004Resolutions
  • RES13 ‐ Red share prem 24/03/03
(1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004Memorandum and Articles of Association (13 pages)
2 March 2004Return made up to 13/02/04; full list of members (6 pages)
6 September 2003Memorandum and Articles of Association (14 pages)
29 April 2003Conso s-div conve 20/03/03 (1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 118 london road kingston upon thames surrey KT2 6QJ (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
13 February 2003Incorporation (19 pages)