Company NameChina Dialogue Ltd
Company StatusDissolved
Company Number05825437
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Isabel Nancy Hilton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 24 September 2013)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressSuite 306 The Granston Centre 28 Charles Square
London
N1 6HT
Secretary NameMs Jane Smith
StatusClosed
Appointed01 December 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 24 September 2013)
RoleCompany Director
Correspondence AddressSuite 306 The Granston Centre 28 Charles Square
London
N1 6HT
Director NameMs Laura Jane Sandys
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Spencer Square
Ramsgate
Kent
CT11 9LA
Secretary NameMiss Sharon Harris
NationalityBritish
StatusResigned
Appointed09 May 2007(11 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2010)
RoleAccountant
Correspondence Address14 Radnor Way
Barton Seagrave
Kettering
NN15 6SJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitehttps://www.chinadialogue.net/
Telephone020 73244767
Telephone regionLondon

Location

Registered AddressSuite 306 The Granston Centre
28 Charles Square
London
N1 6HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

2 at £1Open Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
29 May 2013Application to strike the company off the register (3 pages)
29 May 2013Application to strike the company off the register (3 pages)
24 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
(3 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
(3 pages)
21 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
21 June 2011Director's details changed for Ms Isabel Nancy Hilon on 23 May 2011 (2 pages)
21 June 2011Director's details changed for Ms Isabel Nancy Hilon on 23 May 2011 (2 pages)
21 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 June 2011Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
19 June 2011Termination of appointment of Laura Sandys as a director (1 page)
19 June 2011Appointment of Ms Jane Smith as a secretary (1 page)
19 June 2011Appointment of Ms Jane Smith as a secretary (1 page)
19 June 2011Termination of appointment of Sharon Harris as a secretary (1 page)
19 June 2011Termination of appointment of Sharon Harris as a secretary (1 page)
19 June 2011Termination of appointment of Laura Sandys as a director (1 page)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Appointment of Ms Isabel Nancy Hilon as a director (2 pages)
21 June 2010Appointment of Ms Isabel Nancy Hilon as a director (2 pages)
8 November 2009Registered office address changed from Suite 409-411 Davina House 137-149 Goswell Road London EC1V 7ET Uk on 8 November 2009 (1 page)
8 November 2009Registered office address changed from Suite 409-411 Davina House 137-149 Goswell Road London EC1V 7ET Uk on 8 November 2009 (1 page)
8 November 2009Registered office address changed from Suite 409-411 Davina House 137-149 Goswell Road London EC1V 7ET Uk on 8 November 2009 (1 page)
1 August 2009Full accounts made up to 30 September 2008 (16 pages)
1 August 2009Full accounts made up to 30 September 2008 (16 pages)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
3 June 2009Location of debenture register (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Registered office changed on 03/06/2009 from 7 graphite square vauxhall walk london SE11 5EE (1 page)
3 June 2009Registered office changed on 03/06/2009 from 7 graphite square vauxhall walk london SE11 5EE (1 page)
3 June 2009Location of debenture register (1 page)
12 August 2008Full accounts made up to 30 September 2007 (13 pages)
12 August 2008Full accounts made up to 30 September 2007 (13 pages)
25 June 2008Director's change of particulars / laura sandys / 18/01/2008 (1 page)
25 June 2008Return made up to 23/05/08; full list of members (3 pages)
25 June 2008Return made up to 23/05/08; full list of members (3 pages)
25 June 2008Director's Change of Particulars / laura sandys / 18/01/2008 / HouseName/Number was: , now: 20; Street was: 23 warwick square, now: spencer square; Post Town was: london, now: ramsgate; Region was: , now: kent; Post Code was: SW1V 2AB, now: CT11 9LA (1 page)
10 October 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
10 October 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
5 September 2007Return made up to 23/05/07; full list of members (2 pages)
5 September 2007Registered office changed on 05/09/07 from: 23-25 great sutton street london EC1V 0DN (1 page)
5 September 2007Location of debenture register (1 page)
5 September 2007Registered office changed on 05/09/07 from: 23-25 great sutton street london EC1V 0DN (1 page)
5 September 2007Location of register of members (1 page)
5 September 2007Location of register of members (1 page)
5 September 2007Return made up to 23/05/07; full list of members (2 pages)
5 September 2007Location of debenture register (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New secretary appointed (1 page)
30 August 2006Registered office changed on 30/08/06 from: 23-25 great sutton street open democracy LTD london EC1V 0DN (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Registered office changed on 30/08/06 from: 23-25 great sutton street open democracy LTD london EC1V 0DN (1 page)
30 August 2006Ad 23/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 August 2006Ad 23/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 June 2006Registered office changed on 08/06/06 from: bindman & partners solicitors 275 grays inn road london WC1X 8QB (1 page)
8 June 2006Registered office changed on 08/06/06 from: bindman & partners solicitors 275 grays inn road london WC1X 8QB (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Incorporation (13 pages)
23 May 2006Director resigned (1 page)
23 May 2006Incorporation (13 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)