Company NameDalkia Rewards
Company StatusDissolved
Company Number05034142
CategoryPrivate Unlimited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameWaynetta Limited (Corporation)
StatusClosed
Appointed04 February 2004(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
Appointed04 February 2004(same day as company formation)
Correspondence AddressPO Box 1 Portland House
Station Road
Ballasalla
Isle Of Man
IM99 6AB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(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 End30 September

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007Application for striking-off (1 page)
19 February 2007Return made up to 04/02/07; full list of members (6 pages)
15 February 2006Return made up to 04/02/06; full list of members (6 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2005Return made up to 04/02/05; full list of members (6 pages)
18 November 2004Registered office changed on 18/11/04 from: 186 city road london EC1V 2NU (1 page)
26 February 2004Resolutions
  • RES13 ‐ Share prem red £649350 17/02/04
(1 page)
25 February 2004S-div 18/02/04 (1 page)
24 February 2004Memorandum and Articles of Association (15 pages)
23 February 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page)
4 February 2004Incorporation (17 pages)