Company NameDalley Logistics Limited
Company StatusDissolved
Company Number10267298
CategoryPrivate Limited Company
Incorporation Date7 July 2016(7 years, 9 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Matthew Dalley
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Queens Court 53 Rectory Road
Beckenham
BR3 1HS

Location

Registered AddressFlat 9 Queens Court
53 Rectory Road
Beckenham
BR3 1HS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
19 November 2019Application to strike the company off the register (3 pages)
31 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
9 July 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
11 February 2019Registered office address changed from Flat 3 Queens Court 53 Rectory Road Beckenham Kent BR3 1HS England to Flat 9 Queens Court 53 Rectory Road Beckenham BR3 1HS on 11 February 2019 (1 page)
7 February 2019Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE United Kingdom to Flat 3 Queens Court 53 Rectory Road Beckenham Kent BR3 1HS on 7 February 2019 (1 page)
23 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 October 2018Statement of capital following an allotment of shares on 7 July 2018
  • GBP 2
(3 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 August 2017Registered office address changed from Flat 9 Queens Court 53 Rectory Road Beckenham Kent BR3 1HS England to 12 Romney Place Maidstone Kent ME15 6LE on 16 August 2017 (1 page)
16 August 2017Registered office address changed from Flat 9 Queens Court 53 Rectory Road Beckenham Kent BR3 1HS England to 12 Romney Place Maidstone Kent ME15 6LE on 16 August 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 June 2017Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom to Flat 9 Queens Court 53 Rectory Road Beckenham Kent BR3 1HS on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom to Flat 9 Queens Court 53 Rectory Road Beckenham Kent BR3 1HS on 5 June 2017 (1 page)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 July 2016Incorporation
Statement of capital on 2016-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)