Company NameDalebond Services Limited
Company StatusDissolved
Company Number06550499
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameEran Afek
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Templars Crescent
Finchley
London
N3 3QR
Director NameTamar Drori-Afek
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Templars Crescent
Finchley
London
N3 3QR
Secretary NameTamar Drori-Afek
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Holmwood Gardens
Finchley
London
N3 3NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Eran Afek
50.00%
Ordinary
50 at £1Tamar Drori-afek
50.00%
Ordinary

Financials

Year2014
Net Worth£393
Cash£636
Current Liabilities£7,163

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
19 May 2017Application to strike the company off the register (3 pages)
19 May 2017Application to strike the company off the register (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
3 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Director's details changed for Eran Afek on 3 July 2013 (2 pages)
22 January 2016Director's details changed for Tamar Drori-Afek on 3 July 2013 (2 pages)
22 January 2016Director's details changed for Eran Afek on 3 July 2013 (2 pages)
22 January 2016Director's details changed for Tamar Drori-Afek on 3 July 2013 (2 pages)
29 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
7 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
7 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
3 July 2013Termination of appointment of Tamar Drori-Afek as a secretary (1 page)
3 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 July 2013Termination of appointment of Tamar Drori-Afek as a secretary (1 page)
3 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 30 April 2011 (6 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)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 April 2010Director's details changed for Eran Afek on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Tamar Drori-Afek on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Eran Afek on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Eran Afek on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Tamar Drori-Afek on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Tamar Drori-Afek on 1 April 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
18 June 2008Director and secretary appointed tamar drori-afek (2 pages)
18 June 2008Director appointed eran afek (2 pages)
18 June 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 June 2008Director and secretary appointed tamar drori-afek (2 pages)
18 June 2008Director appointed eran afek (2 pages)
18 June 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 June 2008Registered office changed on 09/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
9 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 June 2008Appointment terminated director company directors LIMITED (1 page)
9 June 2008Registered office changed on 09/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
9 June 2008Appointment terminated director company directors LIMITED (1 page)
1 April 2008Incorporation (16 pages)
1 April 2008Incorporation (16 pages)