Company NameDial-A-Wife Limited
Company StatusDissolved
Company Number07740300
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Kes Travers
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
7 December 2015Application to strike the company off the register (3 pages)
7 December 2015Application to strike the company off the register (3 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Registered office address changed from 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN England to C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN England to C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 2 December 2014 (1 page)
2 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 December 2014Registered office address changed from 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN England to C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 2 December 2014 (1 page)
2 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
30 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
30 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
30 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)