About

Registered Number: 03787367
Date of Incorporation: 10/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 87 The Broadway, Wimbledon, SW19 1QE

 

Founded in 1999, Dialtone International Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". Barzani, Sarwan, Kadir, Rzkar, Kader, Younis are listed as directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KADIR, Rzkar 10 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BARZANI, Sarwan 17 May 2007 - 1
KADER, Younis 22 July 1999 09 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 17 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 08 January 2018
DISS40 - Notice of striking-off action discontinued 09 September 2017
CS01 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 19 September 2008
363s - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 10 February 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 29 June 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 06 July 2001
363s - Annual Return 17 May 2001
AAMD - Amended Accounts 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
DISS40 - Notice of striking-off action discontinued 06 February 2001
AA - Annual Accounts 02 February 2001
GAZ1 - First notification of strike-off action in London Gazette 05 December 2000
225 - Change of Accounting Reference Date 13 September 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.