DIALOGUE BY DESIGN LIMITED

Register to unlock more data on OkredoRegister

DIALOGUE BY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03856988

Incorporation date

11/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

31-35 Kirby Street, Office 501, London EC1N 8TECopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1999)
dot icon08/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon07/10/2022
Termination of appointment of Chih Hoong Sin as a director on 2022-09-30
dot icon22/08/2022
Micro company accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon26/11/2021
Registered office address changed from 2 Angel Square London EC1V 1NY England to 31-35 Kirby Street Office 501 London EC1N 8TE on 2021-11-26
dot icon12/08/2021
Micro company accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon09/03/2021
Termination of appointment of Terry Parker as a secretary on 2021-03-08
dot icon09/03/2021
Termination of appointment of Terry Parker as a director on 2021-03-08
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon26/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/12/2019
Registered office address changed from 252B Gray's Inn Road London WC1X 8XG to 2 Angel Square London EC1V 1NY on 2019-12-10
dot icon15/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon04/05/2018
Appointment of Mr Terry Parker as a director on 2018-05-01
dot icon04/05/2018
Termination of appointment of Peter Holland as a director on 2018-05-04
dot icon09/04/2018
Termination of appointment of Anna Beckett as a director on 2018-04-06
dot icon20/12/2017
Termination of appointment of Melissa Ronca as a director on 2017-12-15
dot icon11/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Previous accounting period shortened from 2017-07-31 to 2017-03-31
dot icon10/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon24/04/2017
Appointment of Ms Melissa Ronca as a director on 2017-03-27
dot icon03/02/2017
Appointment of Mr Terry Parker as a secretary on 2017-01-27
dot icon03/02/2017
Termination of appointment of Lucy Michelle Farrow as a director on 2016-11-27
dot icon25/11/2016
Termination of appointment of Jameela Aftab Khan as a director on 2016-11-18
dot icon25/11/2016
Termination of appointment of Jameela Aftab Khan as a secretary on 2016-11-18
dot icon14/11/2016
Appointment of Mrs Anna Beckett as a director on 2016-11-07
dot icon30/09/2016
Registration of charge 038569880001, created on 2016-09-28
dot icon11/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/05/2016
Full accounts made up to 2015-07-31
dot icon24/02/2016
Termination of appointment of Heather Anne Heathfield as a director on 2016-02-24
dot icon15/12/2015
Termination of appointment of Deborah Ruth Rozansky as a director on 2015-12-01
dot icon03/09/2015
Appointment of Dr Heather Anne Heathfield as a director on 2015-08-13
dot icon23/07/2015
Termination of appointment of Diane Beddoes as a director on 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon26/04/2015
Full accounts made up to 2014-07-31
dot icon09/04/2015
Appointment of Mr Peter Holland as a director on 2015-04-07
dot icon26/03/2015
Appointment of Miss Lucy Michelle Farrow as a director on 2015-03-25
dot icon23/02/2015
Appointment of Ms Deborah Ruth Rozansky as a director on 2014-11-26
dot icon23/02/2015
Appointment of Mr Chih Hoong Sin as a director on 2014-11-26
dot icon20/02/2015
Appointment of Miss Jameela Aftab Khan as a secretary on 2014-12-12
dot icon20/02/2015
Appointment of Miss Jameela Aftab Khan as a director on 2014-12-12
dot icon19/02/2015
Termination of appointment of John Farquhar Kellas as a director on 2014-12-18
dot icon19/02/2015
Termination of appointment of John Farquhar Kellas as a secretary on 2014-12-18
dot icon23/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon17/10/2013
Full accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon19/04/2013
Full accounts made up to 2012-07-31
dot icon26/02/2013
Director's details changed for Ms Dianne Beddoes on 2013-02-26
dot icon26/02/2013
Termination of appointment of Kai Rudat as a director
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon29/06/2012
Appointment of Ms Dianne Beddoes as a director
dot icon12/01/2012
Appointment of Mr Kai Ewe Rudat as a director
dot icon11/01/2012
Appointment of Mr John Farquhar Kellas as a director
dot icon11/01/2012
Registered office address changed from C25 Park Hall Martell Road London SE21 8EN on 2012-01-11
dot icon11/01/2012
Current accounting period shortened from 2012-12-31 to 2012-07-31
dot icon11/01/2012
Appointment of Mr John Farquhar Kellas as a secretary
dot icon11/01/2012
Termination of appointment of Philippa Hyam as a director
dot icon11/01/2012
Termination of appointment of Dominic Gooding as a director
dot icon11/01/2012
Termination of appointment of Dominic Gooding as a secretary
dot icon07/09/2011
Accounts for a small company made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Ambassador House Brigstock Road Thornton Heath Surrey CR7 7JG United Kingdom on 2010-12-13
dot icon05/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon05/07/2010
Secretary's details changed for Dr Dominic Edward Gooding on 2010-06-30
dot icon05/07/2010
Director's details changed for Mr Dominic Edward Gooding on 2010-06-30
dot icon05/07/2010
Director's details changed for Philippa Jane Hyam on 2010-06-30
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2009
Registered office changed on 07/09/2009 from 59 knowle wood road dorridge solihull west midlands B93 8JP
dot icon07/07/2009
Return made up to 30/06/09; full list of members
dot icon06/07/2009
Director's change of particulars / philippa hyam / 16/06/2009
dot icon06/07/2009
Director and secretary's change of particulars / dominic gooding / 16/06/2009
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/10/2008
Gbp ic 300/200\05/09/08\gbp sr 100@1=100\
dot icon02/10/2008
Appointment terminated director andrew floyer-acland
dot icon14/07/2008
Return made up to 30/06/08; full list of members
dot icon04/07/2008
Secretary appointed mr dominic gooding
dot icon04/07/2008
Appointment terminated secretary andrew floyer-acland
dot icon11/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/07/2007
Return made up to 30/06/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/07/2006
Return made up to 30/06/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/07/2005
Return made up to 30/06/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 11/10/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/10/2003
Return made up to 11/10/03; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/10/2002
Return made up to 11/10/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/10/2001
Return made up to 11/10/01; full list of members
dot icon07/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/11/2000
Return made up to 11/10/00; full list of members
dot icon03/11/2000
Resolutions
dot icon03/11/2000
Resolutions
dot icon05/07/2000
Ad 05/06/00--------- £ si 299@1=299 £ ic 1/300
dot icon05/07/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon15/10/1999
Secretary resigned
dot icon11/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
300.00
-
0.00
-
-
2022
1
300.00
-
0.00
-
-
2022
1
300.00
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

300.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Jameela Aftab Khan
Director
12/12/2014 - 18/11/2016
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIALOGUE BY DESIGN LIMITED

DIALOGUE BY DESIGN LIMITED is an(a) Dissolved company incorporated on 11/10/1999 with the registered office located at 31-35 Kirby Street, Office 501, London EC1N 8TE. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DIALOGUE BY DESIGN LIMITED?

toggle

DIALOGUE BY DESIGN LIMITED is currently Dissolved. It was registered on 11/10/1999 and dissolved on 08/08/2023.

Where is DIALOGUE BY DESIGN LIMITED located?

toggle

DIALOGUE BY DESIGN LIMITED is registered at 31-35 Kirby Street, Office 501, London EC1N 8TE.

What does DIALOGUE BY DESIGN LIMITED do?

toggle

DIALOGUE BY DESIGN LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DIALOGUE BY DESIGN LIMITED have?

toggle

DIALOGUE BY DESIGN LIMITED had 1 employees in 2022.

What is the latest filing for DIALOGUE BY DESIGN LIMITED?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via compulsory strike-off.