About

Registered Number: 06197940
Date of Incorporation: 02/04/2007 (18 years ago)
Company Status: Active
Registered Address: 30 Dalkeith Grove, Stanmore, HA7 4SG,

 

Having been setup in 2007, Dial 2 Deliver Ltd have registered office in Stanmore, it has a status of "Active". The current directors of Dial 2 Deliver Ltd are listed as Mohamed, Rashida, Mohamed, Sikandar in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMED, Sikandar 03 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MOHAMED, Rashida 03 May 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 August 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 02 January 2020
DISS40 - Notice of striking-off action discontinued 17 August 2019
CS01 - N/A 14 August 2019
AD01 - Change of registered office address 23 July 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 02 December 2017
AD01 - Change of registered office address 27 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 06 February 2017
DISS40 - Notice of striking-off action discontinued 09 August 2016
AR01 - Annual Return 06 August 2016
AD01 - Change of registered office address 06 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 05 February 2015
AD01 - Change of registered office address 04 February 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2013
AA - Annual Accounts 29 January 2013
AD01 - Change of registered office address 10 October 2012
DISS40 - Notice of striking-off action discontinued 05 September 2012
AR01 - Annual Return 04 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 05 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 25 January 2010
AD01 - Change of registered office address 20 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
287 - Change in situation or address of Registered Office 28 January 2008
225 - Change of Accounting Reference Date 30 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.