Company NameDaleplex Limited
Company StatusDissolved
Company Number07906927
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date7 March 2017 (7 years, 1 month 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 John Bradstreet
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Bradstreet
50.00%
Ordinary A
1 at £1Mrs S. Bradstreet
50.00%
Ordinary B

Financials

Year2014
Net Worth£69,497
Cash£62,327
Current Liabilities£26,362

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
9 December 2016Application to strike the company off the register (3 pages)
9 December 2016Application to strike the company off the register (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Director's details changed for Mr John Bradstreet on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr John Bradstreet on 2 March 2016 (2 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Director's details changed for Mr John Bradstreet on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr John Bradstreet on 11 August 2015 (2 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2
(3 pages)
20 February 2012Termination of appointment of Barbara Kahan as a director (1 page)
20 February 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 February 2012 (1 page)
20 February 2012Appointment of Mr John Bradstreet as a director (2 pages)
20 February 2012Termination of appointment of Barbara Kahan as a director (1 page)
20 February 2012Appointment of Mr John Bradstreet as a director (2 pages)
20 February 2012Current accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
20 February 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 February 2012 (1 page)
20 February 2012Current accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)