Company NameDialog Services Europe Limited
Company StatusDissolved
Company Number05945171
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date5 June 2018 (5 years, 10 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 NameZainab Mohd Salleh
Date of BirthMay 1966 (Born 58 years ago)
NationalityMalaysian
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address19 Jalan Awan Larat U8/74c
Seksyen U8 Bukit Jelutong Shah Alam
Selangor Darul Ehsan
40150
Malaysia
Director NameYew Kai Chan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityMalaysian
StatusClosed
Appointed31 January 2007(4 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressB-12-01 Venus Tower
Mont Kiara Pelangi Jalan Kiara 1
Kuala Lumpur
50480
Director NameTan Sri Dr Boon Keat Ngau
Date of BirthJune 1948 (Born 75 years ago)
NationalityMalaysian
StatusClosed
Appointed31 January 2007(4 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressLivillas Condominium Unit C1308 No. 1 Jalan 16/20
46350 Petaling Jaya
Selangor Darul Ehsan
46350
Secretary NameMr James Malcolm Swallow
StatusClosed
Appointed15 July 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 05 June 2018)
RoleCompany Director
Correspondence Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Secretary NameMr Norazman Yusof
NationalityMalaysian
StatusResigned
Appointed23 September 2007(12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2008)
RoleConsultant
Correspondence AddressFlat 7 Rosden House
372 Old Street
London
EC1V 9AU
Secretary NameMr Clive Stanley Mathias
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Parc Yr Onnen
Dinas Cross
Newport
Pembrokeshire
SA42 0SU
Wales
Secretary NameMr Clive Stanley Mathias
StatusResigned
Appointed25 July 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2015)
RoleCompany Director
Correspondence Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Secretary NameXpert Link Ltd (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence AddressG-7 Rosden House
372 Old Street
London
EC1V 9AU
Secretary NamePrestons Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 2015(8 years, 9 months after company formation)
Appointment Duration1 day (resigned 15 July 2015)
Correspondence Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY

Contact

Websitedialogasia.com
Telephone01234 567890
Telephone regionBedford

Location

Registered Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51k at £1Dialog Services Pte LTD
51.00%
Ordinary
49k at £1Ec-dialog Pte LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£842,819
Cash£74,757
Current Liabilities£1,457,253

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
13 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 30 June 2017 (13 pages)
11 October 2017Accounts for a small company made up to 30 June 2017 (13 pages)
12 January 2017Full accounts made up to 30 June 2016 (16 pages)
12 January 2017Full accounts made up to 30 June 2016 (16 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Annual return made up to 25 September 2015
Statement of capital on 2015-12-23
  • GBP 100,000
(6 pages)
23 December 2015Annual return made up to 25 September 2015
Statement of capital on 2015-12-23
  • GBP 100,000
(6 pages)
21 November 2015Accounts for a small company made up to 30 June 2015 (8 pages)
21 November 2015Accounts for a small company made up to 30 June 2015 (8 pages)
12 August 2015Auditor's resignation (1 page)
12 August 2015Auditor's resignation (1 page)
24 July 2015Auditor's resignation (1 page)
24 July 2015Auditor's resignation (1 page)
23 July 2015Appointment of Mr James Malcolm Swallow as a secretary on 15 July 2015 (2 pages)
23 July 2015Appointment of Mr James Malcolm Swallow as a secretary on 15 July 2015 (2 pages)
22 July 2015Termination of appointment of Prestons Secretarial Services Limited as a secretary on 15 July 2015 (1 page)
22 July 2015Termination of appointment of Prestons Secretarial Services Limited as a secretary on 15 July 2015 (1 page)
20 July 2015Appointment of Prestons Secretarial Services Limited as a secretary on 14 July 2015 (2 pages)
20 July 2015Appointment of Prestons Secretarial Services Limited as a secretary on 14 July 2015 (2 pages)
14 July 2015Termination of appointment of Clive Stanley Mathias as a secretary on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Clive Stanley Mathias as a secretary on 14 July 2015 (1 page)
13 July 2015Registered office address changed from Unit 5 Raven Close Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RF to 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Unit 5 Raven Close Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RF to 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY on 13 July 2015 (1 page)
22 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
22 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100,000
(5 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100,000
(5 pages)
22 July 2014Director's details changed for Boon Keat Ngau on 7 June 2014 (2 pages)
22 July 2014Director's details changed for Boon Keat Ngau on 7 June 2014 (2 pages)
22 July 2014Director's details changed for Boon Keat Ngau on 7 June 2014 (2 pages)
27 May 2014Director's details changed for Boon Keat Ngau on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Boon Keat Ngau on 27 May 2014 (2 pages)
7 January 2014Accounts for a small company made up to 30 June 2013 (5 pages)
7 January 2014Accounts for a small company made up to 30 June 2013 (5 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100,000
(5 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100,000
(5 pages)
25 July 2013Appointment of Mr Clive Stanley Mathias as a secretary (1 page)
25 July 2013Appointment of Mr Clive Stanley Mathias as a secretary (1 page)
25 July 2013Termination of appointment of Clive Mathias as a secretary (1 page)
25 July 2013Termination of appointment of Clive Mathias as a secretary (1 page)
25 July 2013Director's details changed for Yew Kai Chan on 19 July 2013 (2 pages)
25 July 2013Director's details changed for Yew Kai Chan on 19 July 2013 (2 pages)
11 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
11 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
3 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
23 June 2011Director's details changed for Zainab Mohd Salleh on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Zainab Mohd Salleh on 23 June 2011 (2 pages)
11 November 2010Accounts for a small company made up to 30 June 2010 (5 pages)
11 November 2010Accounts for a small company made up to 30 June 2010 (5 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Boon Keat Ngau on 25 September 2010 (2 pages)
1 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Yew Kai Chan on 25 September 2010 (2 pages)
1 October 2010Director's details changed for Boon Keat Ngau on 25 September 2010 (2 pages)
1 October 2010Director's details changed for Yew Kai Chan on 25 September 2010 (2 pages)
18 January 2010Accounts for a small company made up to 30 June 2009 (5 pages)
18 January 2010Accounts for a small company made up to 30 June 2009 (5 pages)
19 November 2009Director's details changed for Zainab Mohd Salleh on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Zainab Mohd Salleh on 19 November 2009 (2 pages)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
23 February 2009Full accounts made up to 30 June 2008 (16 pages)
23 February 2009Full accounts made up to 30 June 2008 (16 pages)
8 October 2008Return made up to 25/09/08; full list of members (4 pages)
8 October 2008Return made up to 25/09/08; full list of members (4 pages)
8 October 2008Secretary appointed mr clive stanley mathias (1 page)
8 October 2008Secretary appointed mr clive stanley mathias (1 page)
1 September 2008Appointment terminated secretary norazman yusof (1 page)
1 September 2008Registered office changed on 01/09/2008 from g-7 rosden house 372 old street london EC1V 9AU (1 page)
1 September 2008Appointment terminated secretary norazman yusof (1 page)
1 September 2008Registered office changed on 01/09/2008 from g-7 rosden house 372 old street london EC1V 9AU (1 page)
16 January 2008Full accounts made up to 30 June 2007 (16 pages)
16 January 2008Full accounts made up to 30 June 2007 (16 pages)
24 October 2007Ad 25/09/06--------- £ si 2@1=2 (1 page)
24 October 2007Ad 25/09/06--------- £ si 2@1=2 (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Return made up to 25/09/07; full list of members (3 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Return made up to 25/09/07; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
5 February 2007Ad 31/01/07--------- £ si 48998@1=48998 £ ic 2/49000 (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Ad 31/01/07--------- £ si 48998@1=48998 £ ic 2/49000 (1 page)
5 February 2007Ad 31/01/07--------- £ si 51000@1=51000 £ ic 49000/100000 (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Ad 31/01/07--------- £ si 51000@1=51000 £ ic 49000/100000 (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
31 October 2006Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
31 October 2006Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
25 September 2006Incorporation (9 pages)
25 September 2006Incorporation (9 pages)