DAALE LTD

Register to unlock more data on OkredoRegister

DAALE LTD

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03358381

Incorporation date

16/04/1997

Size

Group

Contacts

Registered address

Registered address

Palladium House, 1-4 Argyll Street, London W1F 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon24/01/2011
Miscellaneous
dot icon24/01/2011
Miscellaneous
dot icon24/01/2011
Withdraw the company strike off application
dot icon17/01/2011
First Gazette notice for voluntary strike-off
dot icon03/01/2011
Application to strike the company off the register
dot icon14/12/2010
Miscellaneous
dot icon07/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon23/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon05/09/2010
Miscellaneous
dot icon30/11/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon17/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon17/11/2009
Secretary's details changed for Finico Agents Limited on 2009-11-18
dot icon13/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/06/2009
Director's Change of Particulars / samuela sonzini / 16/06/2009 / HouseName/Number was: 29, now: 98; Street was: pennington way, now: woodyates road; Post Code was: SE12 9QA, now: SE12 9JL
dot icon14/05/2009
Return made up to 17/04/09; full list of members
dot icon29/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 17/04/08; full list of members
dot icon08/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/10/2007
Registered office changed on 29/10/07 from: 1-4 agyll street palladium house london W1F 7LD
dot icon21/05/2007
Return made up to 17/04/07; full list of members
dot icon21/05/2007
Registered office changed on 22/05/07 from: palladium house 1-4 agyll street london W1V 2LD
dot icon18/12/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/11/2006
Group of companies' accounts made up to 2004-12-31
dot icon25/04/2006
Return made up to 17/04/06; full list of members
dot icon15/02/2006
New director appointed
dot icon15/02/2006
Director resigned
dot icon30/11/2005
Group of companies' accounts made up to 2003-12-31
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/05/2005
Return made up to 17/04/05; full list of members
dot icon12/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/09/2004
Group of companies' accounts made up to 2002-12-31
dot icon28/04/2004
Return made up to 17/04/04; full list of members
dot icon28/04/2004
Registered office changed on 29/04/04
dot icon18/04/2004
Group of companies' accounts made up to 2001-12-31
dot icon12/04/2004
New secretary appointed
dot icon12/04/2004
Secretary resigned
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon12/05/2003
Return made up to 17/04/03; full list of members
dot icon24/04/2003
Memorandum and Articles of Association
dot icon24/04/2003
Miscellaneous
dot icon24/04/2003
Nc inc already adjusted 18/01/02
dot icon24/04/2003
Nc dec already adjusted 18/01/02
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon24/04/2003
£ sr 1000@1 18/01/02
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/05/2002
Return made up to 17/04/02; full list of members
dot icon30/05/2002
Location of register of members address changed
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Secretary resigned
dot icon20/02/2002
New secretary appointed
dot icon20/02/2002
New director appointed
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon24/01/2002
Registered office changed on 25/01/02 from: 2ND floor 48 conduit street london W1S 2YR
dot icon16/01/2002
Secretary's particulars changed
dot icon11/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
New director appointed
dot icon28/08/2001
New director appointed
dot icon24/04/2001
Return made up to 17/04/01; full list of members
dot icon24/01/2001
Full accounts made up to 1999-12-31
dot icon18/01/2001
Director resigned
dot icon17/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon31/08/2000
Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB
dot icon02/08/2000
Full accounts made up to 1998-12-31
dot icon11/05/2000
Return made up to 17/04/00; full list of members
dot icon15/12/1999
Ad 07/12/99--------- il si 4000000000@1=4000000000 il ic 1000000000/5000000000
dot icon15/12/1999
Memorandum and Articles of Association
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Il nc 1000000000/5000000000 07/12/99
dot icon18/11/1999
Registered office changed on 19/11/99 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD
dot icon18/11/1999
New director appointed
dot icon18/11/1999
New director appointed
dot icon18/11/1999
New secretary appointed
dot icon18/11/1999
New director appointed
dot icon30/09/1999
Director resigned
dot icon30/09/1999
Director resigned
dot icon30/09/1999
Director resigned
dot icon30/09/1999
Secretary resigned
dot icon30/09/1999
Registered office changed on 01/10/99 from: 2ND floor 48 condiut street london W1R 9FB
dot icon19/09/1999
Secretary's particulars changed
dot icon14/07/1999
Return made up to 17/04/99; no change of members
dot icon02/02/1999
New director appointed
dot icon02/02/1999
New director appointed
dot icon02/02/1999
New director appointed
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon04/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon03/06/1998
Return made up to 17/04/98; full list of members
dot icon11/05/1997
Ad 23/04/97--------- il si 1000000000@1=1000000000 il ic 0/1000000000
dot icon11/05/1997
Memorandum and Articles of Association
dot icon11/05/1997
Resolutions
dot icon11/05/1997
Il nc 0/1000000000 23/04/97
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon24/04/1997
Ad 17/04/97--------- £ si 998@1=998 £ ic 2/1000
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
Director resigned
dot icon16/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
29/06/2010
dot iconNext due on
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sonzini, Samuela
Director
31/12/2005 - Present
40
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/04/1997 - 16/04/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/04/1997 - 16/04/1997
67500
HF SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/01/2002 - 30/04/2003
84
PREMIUM SECRETARIES LIMITED
Corporate Secretary
16/04/1997 - 26/09/1999
215

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAALE LTD

DAALE LTD is an(a) Converted / Closed company incorporated on 16/04/1997 with the registered office located at Palladium House, 1-4 Argyll Street, London W1F 7LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAALE LTD?

toggle

DAALE LTD is currently Converted / Closed. It was registered on 16/04/1997 and dissolved on 24/01/2011.

Where is DAALE LTD located?

toggle

DAALE LTD is registered at Palladium House, 1-4 Argyll Street, London W1F 7LD.

What does DAALE LTD do?

toggle

DAALE LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DAALE LTD?

toggle

The latest filing was on 24/01/2011: Miscellaneous.