This company is commonly known as Dalton Resources Limited. The company was founded 12 years ago and was given the registration number 07824213. The firm's registered office is in HERTS. You can find them at Suite 1, The Studio, St. Nicholas Close, Herts, Elstree. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | DALTON RESOURCES LIMITED |
---|---|---|
Company Number | : | 07824213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2011 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, The Studio, St. Nicholas Close, Herts, Elstree, England, WD6 3EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Georgiou Griva Digeni, 4002, Limassol, Cyprus, | Director | 06 December 2017 | Active |
Suite 1, The Studio, St. Nicholas Close, Herts, England, WD6 3EW | Director | 06 December 2018 | Active |
Solar House, Ground Floor, 282 Chase Road, London, United Kingdom, N14 6NZ | Secretary | 07 November 2016 | Active |
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR | Corporate Secretary | 26 October 2011 | Active |
Studio G3, Grove Park Studios, 188 - 192 Sutton Court Road, London, United Kingdom, W4 3HR | Director | 21 June 2013 | Active |
Solar House, Ground Floor, 282 Chase Road, London, United Kingdom, N14 6NZ | Director | 07 November 2016 | Active |
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR | Director | 26 October 2011 | Active |
2d, Stalingradu Avenue, Apt. 331, Kiev, Ukraine, | Director | 16 November 2017 | Active |
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR | Corporate Director | 26 October 2011 | Active |
Mr. Sergiy Kucher | ||
Notified on | : | 08 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | Suite 1, The Studio, St. Nicholas Close, Herts, England, WD6 3EW |
Nature of control | : |
|
Mrs. Iryna Simonchuk | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | Suite 1, The Studio, St. Nicholas Close, Herts, England, WD6 3EW |
Nature of control | : |
|
Mr Sergiy Kucher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | Suite 1, The Studio, St. Nicholas Close, Herts, England, WD6 3EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-18 | Dissolution | Dissolution application strike off company. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Address | Change sail address company with old address new address. | Download |
2017-12-05 | Address | Move registers to registered office company with new address. | Download |
2017-12-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.