About

Registered Number: 04390319
Date of Incorporation: 08/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

 

Having been setup in 2002, Dallen Developments Ltd has its registered office in Tonbridge, it's status in the Companies House registry is set to "Dissolved". Dallen Developments Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LINDSAY, Lindsay 08 March 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 10 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH03 - Change of particulars for secretary 17 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 18 January 2010
AD01 - Change of registered office address 25 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 13 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 23 December 2005
395 - Particulars of a mortgage or charge 10 November 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 31 March 2003
395 - Particulars of a mortgage or charge 30 May 2002
395 - Particulars of a mortgage or charge 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 November 2005 Outstanding

N/A

Legal mortgage 29 May 2002 Outstanding

N/A

Debenture 01 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.