DICOM DALLI UK LIMITED

Register to unlock more data on OkredoRegister

DICOM DALLI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02383923

Incorporation date

14/05/1989

Size

Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1989)
dot icon07/02/2013
Final Gazette dissolved following liquidation
dot icon07/11/2012
Liquidators' statement of receipts and payments to 2012-11-02
dot icon07/11/2012
Return of final meeting in a members' voluntary winding up
dot icon28/10/2012
Liquidators' statement of receipts and payments to 2012-08-02
dot icon15/08/2011
Registered office address changed from Ten Dominion Street London EC2M 2EE on 2011-08-16
dot icon15/08/2011
Declaration of solvency
dot icon15/08/2011
Appointment of a voluntary liquidator
dot icon15/08/2011
Resolutions
dot icon13/04/2011
Appointment of Hexagon Registrars Limited as a secretary
dot icon10/04/2011
Termination of appointment of Stephen Hawker as a director
dot icon27/03/2011
Registered office address changed from The Old Pump House Oborne Road Sherborne Dorset DT9 3RX on 2011-03-28
dot icon02/03/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon31/01/2011
Termination of appointment of Renny Brunnock as a secretary
dot icon31/01/2011
Termination of appointment of Renny Brunnock as a director
dot icon20/10/2010
Appointment of Markus Christoph Kessler as a director
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon01/02/2010
Director's details changed for Stephen Robert Hawker on 2010-01-22
dot icon01/02/2010
Director's details changed for Renny Patrick Brunnock on 2010-01-20
dot icon25/03/2009
Full accounts made up to 2008-12-31
dot icon01/02/2009
Return made up to 23/01/09; full list of members
dot icon16/03/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 23/01/08; full list of members
dot icon11/04/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 23/01/07; full list of members
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Director resigned
dot icon23/03/2006
Return made up to 23/01/06; full list of members
dot icon23/01/2006
New director appointed
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 23/01/05; full list of members
dot icon11/05/2004
Full accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 23/01/04; full list of members
dot icon21/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon01/04/2003
Miscellaneous
dot icon05/02/2003
Return made up to 23/01/03; full list of members
dot icon16/12/2002
Secretary's particulars changed;director's particulars changed
dot icon06/08/2002
Auditor's resignation
dot icon28/04/2002
Full accounts made up to 2001-12-31
dot icon14/04/2002
Certificate of change of name
dot icon20/02/2002
Return made up to 23/01/02; full list of members
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Secretary resigned;director resigned
dot icon16/04/2001
New director appointed
dot icon16/04/2001
New secretary appointed;new director appointed
dot icon28/03/2001
Return made up to 23/01/01; full list of members
dot icon28/03/2001
Secretary resigned;director resigned
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon04/12/2000
New secretary appointed;new director appointed
dot icon06/03/2000
Return made up to 23/01/00; full list of members
dot icon06/03/2000
Secretary's particulars changed;director's particulars changed
dot icon06/03/2000
New secretary appointed
dot icon06/12/1999
Secretary resigned;director resigned
dot icon02/11/1999
New director appointed
dot icon02/11/1999
New director appointed
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Secretary resigned;director resigned
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon14/02/1999
Return made up to 23/01/99; full list of members
dot icon18/01/1999
Auditor's resignation
dot icon19/03/1998
Accounts for a medium company made up to 1997-12-31
dot icon05/03/1998
Particulars of mortgage/charge
dot icon04/03/1998
Director resigned
dot icon01/03/1998
New director appointed
dot icon01/03/1998
Return made up to 23/01/98; no change of members
dot icon03/09/1997
Director resigned
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon20/03/1997
Registered office changed on 21/03/97 from: finsgate 5-7 cranwood street london EC1V 9EE
dot icon12/03/1997
Return made up to 23/01/97; no change of members
dot icon27/03/1996
Return made up to 23/01/96; full list of members
dot icon26/03/1996
New director appointed
dot icon20/03/1996
Full accounts made up to 1995-12-31
dot icon01/03/1996
Director resigned
dot icon08/02/1995
Return made up to 23/01/95; full list of members
dot icon08/02/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/03/1994
Director resigned;new director appointed
dot icon22/03/1994
Return made up to 23/01/94; full list of members
dot icon26/02/1994
Accounts for a small company made up to 1993-12-31
dot icon06/05/1993
Accounts for a small company made up to 1992-12-31
dot icon17/04/1993
Return made up to 23/01/93; full list of members
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Full accounts made up to 1990-12-31
dot icon01/06/1992
Accounts made up to 1989-12-31
dot icon01/06/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon31/05/1992
Return made up to 23/01/92; full list of members
dot icon27/05/1992
Resolutions
dot icon17/06/1991
Director resigned
dot icon25/02/1991
Registered office changed on 26/02/91 from: southern house 46 southern road camberley surrey GU15-3QL
dot icon16/02/1991
Return made up to 23/01/91; full list of members
dot icon03/10/1989
Memorandum and Articles of Association
dot icon28/09/1989
Registered office changed on 29/09/89 from: 2 baches street london N1 6UB
dot icon28/09/1989
Secretary resigned;new secretary appointed
dot icon28/09/1989
Director resigned;new director appointed
dot icon25/09/1989
Certificate of change of name
dot icon14/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HEXAGON REGISTRARS LIMITED
Corporate Secretary
02/03/2011 - Present
3
Kessler, Markus Christoph
Director
11/10/2010 - Present
-
Wirtz, Albrecht Andreas
Director
02/04/2001 - 27/03/2006
-
Brunnock, Renny Patrick
Secretary
02/04/2001 - 30/12/2010
-
Brunnock, Renny Patrick
Director
02/04/2001 - 30/12/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DICOM DALLI UK LIMITED

DICOM DALLI UK LIMITED is an(a) Dissolved company incorporated on 14/05/1989 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. 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 DICOM DALLI UK LIMITED?

toggle

DICOM DALLI UK LIMITED is currently Dissolved. It was registered on 14/05/1989 and dissolved on 07/02/2013.

Where is DICOM DALLI UK LIMITED located?

toggle

DICOM DALLI UK LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does DICOM DALLI UK LIMITED do?

toggle

DICOM DALLI UK LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for DICOM DALLI UK LIMITED?

toggle

The latest filing was on 07/02/2013: Final Gazette dissolved following liquidation.