Company NameDilworth Services Limited
Company StatusDissolved
Company Number04740741
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NamesGlobal Metal Limited and Scenika Limited

Business Activity

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

Directors

Director NameMr Mario Gabriele Albera
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed09 April 2010(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 13 May 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address33rd Floor
25 Canada Square
London
E14 5LQ
Director NameMaurizio Farace
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCasa Farace
Croglio
6980
Secretary NameMs Federica Bertollini
NationalityItalian
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33rd Floor
25 Canada Square
London
E14 5LQ
Director NameMr Karim El Haimri
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityMoroccan
StatusResigned
Appointed26 September 2008(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceMorocco
Correspondence Address27 Rue 116 Group 'D' Oulfa
Casablanca
20202
Morocco
Director NameSamson Management Llc (Corporation)
StatusResigned
Appointed21 July 2008(5 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 2008)
Correspondence Address1220 North Market St
Wilmington
Delaware
De19801

Location

Registered Address33rd Floor
25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Pearwood Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
23 April 2012Termination of appointment of Federica Bertollini as a secretary (1 page)
23 April 2012Termination of appointment of Federica Bertollini as a secretary (1 page)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 100
(3 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 100
(3 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
16 February 2011Compulsory strike-off action has been suspended (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Termination of appointment of Karim El Haimri as a director (1 page)
12 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
12 May 2010Appointment of Mr Mario Gabriele Albera as a director (2 pages)
12 May 2010Secretary's details changed for Ms Federica Bertollini on 4 January 2010 (1 page)
12 May 2010Secretary's details changed for Ms Federica Bertollini on 4 January 2010 (1 page)
12 May 2010Termination of appointment of Karim El Haimri as a director (1 page)
12 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
12 May 2010Appointment of Mr Mario Gabriele Albera as a director (2 pages)
12 May 2010Secretary's details changed for Ms Federica Bertollini on 4 January 2010 (1 page)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
20 October 2008Appointment terminated director samson management llc (1 page)
20 October 2008Director appointed mr karim el haimri (1 page)
20 October 2008Director appointed mr karim el haimri (1 page)
20 October 2008Appointment terminated director samson management llc (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
28 July 2008Director appointed samson management llc (1 page)
28 July 2008Director appointed samson management llc (1 page)
25 July 2008Appointment terminated director maurizio farace (1 page)
25 July 2008Appointment terminated director maurizio farace (1 page)
23 July 2008Return made up to 22/04/08; full list of members (3 pages)
23 July 2008Return made up to 22/04/08; full list of members (3 pages)
20 November 2007Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page)
20 November 2007Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page)
21 July 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
21 July 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
16 July 2007Return made up to 22/04/07; full list of members (2 pages)
16 July 2007Return made up to 22/04/07; full list of members (2 pages)
29 June 2007Company name changed scenika LIMITED\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed scenika LIMITED\certificate issued on 29/06/07 (2 pages)
20 June 2006Return made up to 22/04/06; full list of members (2 pages)
20 June 2006Return made up to 22/04/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
28 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 July 2005Return made up to 22/04/05; full list of members (2 pages)
18 July 2005Return made up to 22/04/05; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 July 2003Company name changed global metal LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed global metal LIMITED\certificate issued on 01/07/03 (2 pages)
4 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 April 2003Incorporation (12 pages)
22 April 2003Incorporation (12 pages)