Company NameDictius Limited
Company StatusDissolved
Company Number05410505
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
SIC 91012Archives activities

Directors

Director NameMr Saul Sigui Glatt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(3 days after company formation)
Appointment Duration13 years, 3 months (closed 24 July 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Abbey Road
London
NW8 9AU
Director NameMrs Bernice Jean Levine De Glatt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(3 days after company formation)
Appointment Duration13 years, 3 months (closed 24 July 2018)
RoleInterpreter & Translator
Country of ResidenceEngland
Correspondence Address23 Abbey Road
London
NW8 9AU
Secretary NameMrs Bernice Jean Levine De Glatt
NationalityBritish
StatusClosed
Appointed01 September 2005(5 months after company formation)
Appointment Duration12 years, 10 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Abbey Road
London
NW8 9AU
Director NameCarmen Anne Glatt
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(3 days after company formation)
Appointment Duration5 months (resigned 01 September 2005)
RoleLawyer
Correspondence AddressFlat 25
20-24 St Matthew's Row
London
E2 6DT
Secretary NameCarmen Anne Glatt
NationalityBritish
StatusResigned
Appointed04 April 2005(3 days after company formation)
Appointment Duration5 months (resigned 01 September 2005)
RoleLawyer
Correspondence AddressFlat 25
20-24 St Matthew's Row
London
E2 6DT
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitewww.dictius.co.uk

Location

Registered Address23 Abbey Road
London
NW8 9AU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

90 at £1Mr Saul Sigui Glatt
90.00%
Ordinary
10 at £1Bernice Levine De Glatt
10.00%
Ordinary

Financials

Year2014
Net Worth£56,878
Cash£50,767
Current Liabilities£21,636

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (4 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
29 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 April 2014Annual return made up to 1 April 2014
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 1 April 2014
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 1 April 2014
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
3 May 2010Director's details changed for Bernice Jean Levine De Glatt on 1 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Saul Sigui Glatt on 1 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Saul Sigui Glatt on 1 April 2010 (2 pages)
3 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Bernice Jean Levine De Glatt on 1 April 2010 (2 pages)
3 May 2010Director's details changed for Bernice Jean Levine De Glatt on 1 April 2010 (2 pages)
3 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Mr Saul Sigui Glatt on 1 April 2010 (2 pages)
3 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
7 April 2008Return made up to 01/04/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 June 2007Return made up to 01/04/07; full list of members (3 pages)
11 June 2007Return made up to 01/04/07; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
31 May 2006Return made up to 01/04/06; full list of members (7 pages)
31 May 2006Return made up to 01/04/06; full list of members (7 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned;director resigned (1 page)
5 December 2005Secretary resigned;director resigned (1 page)
6 June 2005Ad 04/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2005Ad 04/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Secretary resigned (1 page)
1 April 2005Incorporation (12 pages)
1 April 2005Incorporation (12 pages)