Company NameDalton Investments (UK) Limited
Company StatusDissolved
Company Number07542067
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date14 January 2015 (9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr James Benno Rosenwald, Iii
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2011(1 month after company formation)
Appointment Duration3 years, 9 months (closed 14 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameCraig Alan Mercer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Secretary NameCraig Alan Mercer
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr David Lincoln Robinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Dalton Investment Llc
100.00%
Ordinary

Financials

Year2014
Turnover£364,384
Net Worth£61,972
Cash£76,159
Current Liabilities£217,052

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 October 2014Return of final meeting in a members' voluntary winding up (5 pages)
14 October 2014Return of final meeting in a members' voluntary winding up (5 pages)
21 March 2014Appointment of a voluntary liquidator (1 page)
21 March 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
21 March 2014Declaration of solvency (4 pages)
21 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2014Appointment of a voluntary liquidator (1 page)
21 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
21 March 2014Declaration of solvency (4 pages)
14 March 2014Termination of appointment of David Lincoln Robinson as a director on 13 March 2014 (1 page)
14 March 2014Termination of appointment of David Lincoln Robinson as a director on 13 March 2014 (1 page)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(4 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(4 pages)
22 October 2013Termination of appointment of Craig Alan Mercer as a secretary on 22 October 2013 (1 page)
22 October 2013Termination of appointment of Craig Alan Mercer as a director on 22 October 2013 (1 page)
22 October 2013Termination of appointment of Craig Alan Mercer as a secretary on 22 October 2013 (1 page)
22 October 2013Termination of appointment of Craig Alan Mercer as a director on 22 October 2013 (1 page)
12 April 2013Full accounts made up to 31 December 2012 (18 pages)
12 April 2013Full accounts made up to 31 December 2012 (18 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
19 June 2012 (6 pages)
19 June 2012 (6 pages)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
17 August 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
17 August 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2011Appointment of Mr James Benno Rosenwald, Iii as a director (2 pages)
6 April 2011Appointment of Mr James Benno Rosenwald, Iii as a director (2 pages)
6 April 2011Appointment of Mr David Lincoln Robinson as a director (2 pages)
6 April 2011Appointment of Mr David Lincoln Robinson as a director (2 pages)
11 March 2011Director's details changed for Craig Alan Merler on 11 March 2011 (2 pages)
11 March 2011Secretary's details changed for Craig Alan Merler on 11 March 2011 (1 page)
11 March 2011Director's details changed for Craig Alan Merler on 11 March 2011 (2 pages)
11 March 2011Secretary's details changed for Craig Alan Merler on 11 March 2011 (1 page)
2 March 2011Appointment of Craig Alan Merler as a secretary (3 pages)
2 March 2011Appointment of Craig Alan Merler as a director (3 pages)
2 March 2011Appointment of Craig Alan Merler as a secretary (3 pages)
2 March 2011Appointment of Craig Alan Merler as a director (3 pages)
28 February 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
28 February 2011Termination of appointment of Dunstana Davies as a director (2 pages)
28 February 2011Termination of appointment of Dunstana Davies as a director (2 pages)
28 February 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
24 February 2011Incorporation (48 pages)
24 February 2011Incorporation (48 pages)