Company NameDale Global Limited
Company StatusDissolved
Company Number07546667
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date16 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Daljit Dale
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(1 day after company formation)
Appointment Duration9 years, 10 months (closed 16 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address601 High Road Leytonstone
London
E11 4PA
Director NameMr Stephen John Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL

Contact

Websitedalegloballimited.com

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daljit Dale
100.00%
Ordinary

Financials

Year2014
Net Worth£54
Cash£7,647
Current Liabilities£31,189

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 January 2021Final Gazette dissolved following liquidation (1 page)
16 October 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
18 May 2020Liquidators' statement of receipts and payments to 29 February 2020 (14 pages)
15 March 2019Registered office address changed from 34 Vine Lane Uxbridge UB10 0BA England to 601 High Road Leytonstone London E11 4PA on 15 March 2019 (2 pages)
14 March 2019Appointment of a voluntary liquidator (3 pages)
14 March 2019Statement of affairs (8 pages)
14 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-01
(1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Registered office address changed from 53 Tentelow Lane Southall UB2 4LL England to 34 Vine Lane Uxbridge UB10 0BA on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 53 Tentelow Lane Southall UB2 4LL England to 34 Vine Lane Uxbridge UB10 0BA on 3 August 2017 (1 page)
3 August 2017Director's details changed for Mr Daljit Dale on 1 July 2017 (2 pages)
3 August 2017Director's details changed for Mr Daljit Dale on 1 July 2017 (2 pages)
16 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Director's details changed for Mr Daljit Dale on 1 September 2016 (2 pages)
30 December 2016Director's details changed for Mr Daljit Dale on 1 September 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 September 2016Registered office address changed from 72 Appletree Avenue West Drayton Middlesex UB7 8BZ England to 53 Tentelow Lane Southall UB2 4LL on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 72 Appletree Avenue West Drayton Middlesex UB7 8BZ England to 53 Tentelow Lane Southall UB2 4LL on 16 September 2016 (1 page)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Registered office address changed from Lakeside House No. 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD to 72 Appletree Avenue West Drayton Middlesex UB7 8BZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Lakeside House No. 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD to 72 Appletree Avenue West Drayton Middlesex UB7 8BZ on 31 March 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Director's details changed for Mr Daljit Dale on 1 March 2012 (2 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Mr Daljit Dale on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Daljit Dale on 1 March 2012 (2 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
9 August 2011Registered office address changed from 15 Appletree Avenue West Drayton Middlesex UB7 8BY England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 15 Appletree Avenue West Drayton Middlesex UB7 8BY England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 15 Appletree Avenue West Drayton Middlesex UB7 8BY England on 9 August 2011 (1 page)
29 March 2011Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B628BL England on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B628BL England on 29 March 2011 (1 page)
14 March 2011Appointment of Mr Daljit Dale as a director (2 pages)
14 March 2011Appointment of Mr Daljit Dale as a director (2 pages)
3 March 2011Termination of appointment of Stephen Scott as a director (1 page)
3 March 2011Termination of appointment of Stephen Scott as a director (1 page)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)