About

Registered Number: 03324521
Date of Incorporation: 26/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: 115 Byrkley Street, Burton On Trent, Staffordshire, DE14 2EG

 

Having been setup in 1997, Dikabo (UK) Ltd has its registered office in Staffordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Dilling, Tjimmy, Frau, Dilling, Evert, Toon, Barbara, Earp, Philip Isaac are listed as directors of Dikabo (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLING, Evert 26 February 1997 - 1
EARP, Philip Isaac 26 February 1997 17 June 1999 1
Secretary Name Appointed Resigned Total Appointments
DILLING, Tjimmy, Frau 17 May 2005 - 1
TOON, Barbara 17 June 1999 17 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 10 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 04 April 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 17 November 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 22 March 2000
AA - Annual Accounts 11 January 2000
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 26 April 1999
363s - Annual Return 26 March 1998
225 - Change of Accounting Reference Date 04 May 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
NEWINC - New incorporation documents 26 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.