Company NameDALL Og Dall Arkitekt Og Byggmester Limited
Company StatusDissolved
Company Number07265286
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameLene Dall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityNorwegian
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 May 2010(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lene Dall
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
18 October 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 October 2015Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(5 pages)
18 October 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 October 2015Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(5 pages)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page)
18 February 2014Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 June 2012Director's details changed for Lene Dall on 12 June 2012 (2 pages)
27 June 2012Director's details changed for Lene Dall on 12 June 2012 (2 pages)
27 June 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
27 June 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
26 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 100
(5 pages)
26 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 100
(5 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2011Annual return made up to 26 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/05/2011 as it was not properly delivered.
(17 pages)
2 September 2011Annual return made up to 26 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/05/2011 as it was not properly delivered.
(17 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/09/2011.
(9 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/09/2011.
(9 pages)
2 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
2 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
26 May 2010Incorporation (23 pages)
26 May 2010Incorporation (23 pages)