About

Registered Number: 00256980
Date of Incorporation: 08/06/1931 (92 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2017 (6 years and 8 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Dialight Disconnect Ltd was registered on 08 June 1931 with its registered office in London, it has a status of "Dissolved". Dialight Disconnect Ltd has one director listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHEEHY, Ronan Michael 25 January 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2017
LIQ13 - N/A 26 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2016
AD01 - Change of registered office address 08 October 2016
RESOLUTIONS - N/A 06 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2016
4.70 - N/A 06 October 2016
AD01 - Change of registered office address 16 May 2016
AR01 - Annual Return 09 May 2016
AP03 - Appointment of secretary 26 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 28 April 2015
AUD - Auditor's letter of resignation 22 April 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 13 January 2015
MISC - Miscellaneous document 11 December 2014
AP01 - Appointment of director 07 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 07 October 2013
CERTNM - Change of name certificate 06 August 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 01 June 2012
CERTNM - Change of name certificate 02 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 22 June 2011
RESOLUTIONS - N/A 15 December 2010
CC04 - Statement of companies objects 15 December 2010
AA - Annual Accounts 25 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 04 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 15 June 2010
AD01 - Change of registered office address 17 May 2010
TM01 - Termination of appointment of director 26 January 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 01 June 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 12 April 2006
288b - Notice of resignation of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 28 June 2005
287 - Change in situation or address of Registered Office 27 April 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 09 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 08 May 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 12 June 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 04 May 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 06 June 2000
363s - Annual Return 18 June 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
AA - Annual Accounts 21 April 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 02 June 1998
AA - Annual Accounts 27 July 1997
363s - Annual Return 06 June 1997
288c - Notice of change of directors or secretaries or in their particulars 15 October 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 18 April 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 09 June 1995
288 - N/A 05 May 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
287 - Change in situation or address of Registered Office 28 February 1995
288 - N/A 26 January 1995
288 - N/A 01 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 23 May 1994
288 - N/A 03 May 1994
288 - N/A 26 April 1994
CERTNM - Change of name certificate 21 January 1994
363s - Annual Return 01 June 1993
AA - Annual Accounts 13 May 1993
288 - N/A 24 January 1993
395 - Particulars of a mortgage or charge 13 January 1993
363b - Annual Return 22 May 1992
AA - Annual Accounts 19 May 1992
CERTNM - Change of name certificate 16 March 1992
288 - N/A 02 March 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
288 - N/A 13 January 1992
AA - Annual Accounts 02 August 1991
363a - Annual Return 14 June 1991
287 - Change in situation or address of Registered Office 19 November 1990
288 - N/A 19 November 1990
AUD - Auditor's letter of resignation 29 October 1990
395 - Particulars of a mortgage or charge 20 July 1990
RESOLUTIONS - N/A 18 July 1990
MEM/ARTS - N/A 18 July 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 July 1990
288 - N/A 13 July 1990
288 - N/A 30 May 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
288 - N/A 14 February 1989
288 - N/A 09 February 1989
288 - N/A 02 February 1989
288 - N/A 18 July 1988
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
288 - N/A 04 February 1988
288 - N/A 21 October 1987
288 - N/A 19 October 1987
AA - Annual Accounts 19 September 1987
363 - Annual Return 19 September 1987
288 - N/A 19 August 1987
288 - N/A 19 February 1987
288 - N/A 07 November 1986
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
288 - N/A 31 May 1986
288 - N/A 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Supplemental legal charge 12 January 1993 Fully Satisfied

N/A

Guarantee and debenture. 12 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.