Company NameDictasol Limited
Company StatusDissolved
Company Number07052325
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameAdmirax Ltd

Business Activity

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

Directors

Director NameMr Jagadeswara Roa Eturi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2009(1 month after company formation)
Appointment Duration2 years, 8 months (closed 24 July 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Waverley Court
Woking
Surrey
GU22 7XJ
Secretary NameGaurav Sardana
NationalityBritish
StatusClosed
Appointed23 November 2009(1 month after company formation)
Appointment Duration2 years, 8 months (closed 24 July 2012)
RoleCompany Director
Correspondence Address12 Little Glebe House 130 Wraysbury Drive
West Drayton
Middlesex
UB7 7FS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address64 Woodcock Hill
Harrow
Middlesex
HA3 0JF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1
(4 pages)
11 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1
(4 pages)
3 January 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
3 January 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
3 January 2010Appointment of Jagadeswara Roa Eturi as a director (3 pages)
3 January 2010Appointment of Gaurav Sardana as a secretary (3 pages)
3 January 2010Appointment of Gaurav Sardana as a secretary (3 pages)
3 January 2010Appointment of Jagadeswara Roa Eturi as a director (3 pages)
23 December 2009Company name changed admirax LTD\certificate issued on 23/12/09
  • RES15 ‐ Change company name resolution on 2009-11-24
(2 pages)
23 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-24
(2 pages)
23 December 2009Change of name notice (1 page)
23 December 2009Change of name notice (1 page)
16 November 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 16 November 2009 (1 page)
16 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
16 November 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 16 November 2009 (1 page)
16 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
21 October 2009Incorporation (22 pages)
21 October 2009Incorporation (22 pages)