Company NameDalma Limited
Company StatusDissolved
Company Number07436283
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)
Dissolution Date15 December 2020 (3 years, 4 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 NameMr Philip Clare
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 West Street
Dunstable
Bedfordshire
LU6 1SG
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameJanet Maria Clare
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Park House 15-19 Greenhill Crescent
Watford
Hertfordshire
WD18 8PH

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Janet Maria Clare
100.00%
Ordinary

Financials

Year2014
Net Worth£39,634
Cash£8
Current Liabilities£156,155

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

15 December 2020Final Gazette dissolved following liquidation (1 page)
15 September 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
10 September 2019Registered office address changed from Unit 16 Park House 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH to 40a Station Road Upminster Essex RM14 2TR on 10 September 2019 (2 pages)
9 September 2019Appointment of a voluntary liquidator (4 pages)
9 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-28
(1 page)
9 September 2019Statement of affairs (9 pages)
12 December 2018Confirmation statement made on 11 November 2018 with updates (5 pages)
9 July 2018Termination of appointment of Janet Maria Clare as a director on 9 July 2018 (1 page)
4 June 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
16 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
2 November 2017Director's details changed for Janet Maria Clare on 11 November 2016 (2 pages)
2 November 2017Director's details changed for Janet Maria Clare on 11 November 2016 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 January 2016Appointment of Mr Philip Clare as a director on 11 January 2016 (2 pages)
19 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 100
(3 pages)
19 January 2016Appointment of Mr Philip Clare as a director on 11 January 2016 (2 pages)
19 January 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
27 October 2015Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS to Unit 16 Park House 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS to Unit 16 Park House 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH on 27 October 2015 (2 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
22 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
25 November 2010Appointment of Janet Maria Clare as a director (3 pages)
25 November 2010Appointment of Janet Maria Clare as a director (3 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
11 November 2010Termination of appointment of John Carter as a director (1 page)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
11 November 2010Termination of appointment of John Carter as a director (1 page)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)