Dissolved
Dissolved 2015-02-26
Company Information for DIALOGUE DLKW LIMITED
LONDON, ENGLAND, NW1 3ER,
|
Company Registration Number
04973749
Private Limited Company
Dissolved Dissolved 2015-02-26 |
Company Name | ||||
---|---|---|---|---|
DIALOGUE DLKW LIMITED | ||||
Legal Registered Office | ||||
LONDON ENGLAND NW1 3ER Other companies in NW1 | ||||
Previous Names | ||||
|
Company Number | 04973749 | |
---|---|---|
Date formed | 2003-11-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-02-26 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-01 01:15:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
WILLIAM HARRY III |
||
WARREN SPENCER KAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS FRANCIS NEEDHAM KNOX |
Director | ||
RICHARD KENNETH WARREN |
Director | ||
CITY GROUP PLC |
Company Secretary | ||
BARRIE CHRISTOPHER BRIEN |
Director | ||
DONALD HUNTER ELGIE |
Director | ||
MARK GEORGE LUND |
Director | ||
MATTHEW LLOYD GRIFFITHS |
Director | ||
MATTHEW LLOYD GRIFFITHS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOWE & PARTNERS LIMITED | Director | 2017-12-05 | CURRENT | 2010-05-19 | Liquidation | |
TALE LIMITED | Director | 2017-11-27 | CURRENT | 2012-12-03 | Liquidation | |
IMPACT IMAGE LIMITED | Director | 2017-11-27 | CURRENT | 1995-11-08 | Liquidation | |
BLUE BARRACUDA MARKETING LIMITED | Director | 2017-11-21 | CURRENT | 2001-12-18 | Liquidation | |
TRW DIGITAL LIMITED | Director | 2017-11-21 | CURRENT | 2013-04-16 | Liquidation | |
CAUDEX MEDICAL LIMITED | Director | 2017-11-14 | CURRENT | 1999-04-26 | Liquidation | |
OPTAROS LIMITED | Director | 2017-09-29 | CURRENT | 2008-02-20 | Liquidation | |
HF CONSULTANTS LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
ALL OF US DESIGN LTD | Director | 2013-12-02 | CURRENT | 2003-04-07 | Liquidation | |
COMPLETE HEALTHVIZION LIMITED | Director | 2013-12-02 | CURRENT | 1994-10-06 | Liquidation | |
CRAFT WORLDWIDE LIMITED | Director | 2013-12-02 | CURRENT | 1993-12-14 | Dissolved 2018-01-19 | |
YOUR FUTURE (LONDON) LIMITED | Director | 2013-12-02 | CURRENT | 2004-01-06 | Dissolved 2018-01-19 | |
METEORITE MARKETING LIMITED | Director | 2013-12-02 | CURRENT | 1995-10-19 | Liquidation | |
VIRGO HOLDINGS LTD | Director | 2013-09-24 | CURRENT | 2006-03-08 | Dissolved 2015-02-26 | |
COMPOSING ROOM LIMITED(THE) | Director | 2013-09-04 | CURRENT | 1984-06-28 | Dissolved 2015-02-26 | |
FUSE LTD | Director | 2013-09-04 | CURRENT | 2004-08-27 | Dissolved 2015-02-26 | |
BRANDS BANDS AND FANS LIMITED | Director | 2013-09-03 | CURRENT | 2009-08-05 | Dissolved 2015-02-26 | |
FRUKT LIMITED | Director | 2013-09-03 | CURRENT | 2000-03-03 | Dissolved 2015-02-26 | |
JACK MORTON UK LIMITED | Director | 2011-09-19 | CURRENT | 1997-06-10 | Dissolved 2014-01-23 | |
MCCANN PROPERTIES LIMITED | Director | 2011-09-16 | CURRENT | 1986-02-10 | Dissolved 2014-01-23 | |
FIELDPLAN LIMITED | Director | 2011-05-05 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
WEBER SHANDWICK TRUSTEES LTD. | Director | 2010-08-24 | CURRENT | 1988-07-27 | Dissolved 2014-01-23 | |
CAB (NO. 1) LIMITED | Director | 2010-08-24 | CURRENT | 1995-03-09 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Director | 2007-05-21 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
AMMIRATI PURIS LINTAS LIMITED | Director | 2016-04-19 | CURRENT | 1986-09-16 | Liquidation | |
APL GROUP LIMITED | Director | 2015-04-30 | CURRENT | 1928-12-19 | Active | |
IPG EUROPE LTD | Director | 2014-11-10 | CURRENT | 2014-11-07 | Active | |
FCB EUROPE LIMITED | Director | 2014-09-23 | CURRENT | 1995-01-09 | Active | |
LES (NO.1) LIMITED | Director | 2014-04-11 | CURRENT | 1995-03-20 | Active | |
VIRGO HEALTH PR LIMITED | Director | 2013-09-27 | CURRENT | 1999-12-07 | Liquidation | |
VIRGO HOLDINGS LTD | Director | 2013-09-24 | CURRENT | 2006-03-08 | Dissolved 2015-02-26 | |
COMPOSING ROOM LIMITED(THE) | Director | 2013-09-04 | CURRENT | 1984-06-28 | Dissolved 2015-02-26 | |
FUSE LTD | Director | 2013-09-04 | CURRENT | 2004-08-27 | Dissolved 2015-02-26 | |
BRANDS BANDS AND FANS LIMITED | Director | 2013-09-03 | CURRENT | 2009-08-05 | Dissolved 2015-02-26 | |
FRUKT LIMITED | Director | 2013-09-03 | CURRENT | 2000-03-03 | Dissolved 2015-02-26 | |
ENGELS (NO.1) LIMITED | Director | 2013-02-12 | CURRENT | 1953-02-12 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Director | 2012-03-16 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
FIELDPLAN LIMITED | Director | 2012-03-16 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
MCCANN-ERICKSON UK GROUP LIMITED | Director | 2012-03-16 | CURRENT | 1998-09-29 | Active | |
IPG PFP LIMITED PARTNER LIMITED | Director | 2012-03-16 | CURRENT | 2011-12-07 | Active | |
CSIB (NO.1) LIMITED | Director | 2012-03-16 | CURRENT | 2010-05-04 | Active | |
IPG PFP GENERAL PARTNER LIMITED | Director | 2012-03-16 | CURRENT | 2011-12-07 | Active | |
IPG STUDIOS UK LIMITED | Director | 2012-03-16 | CURRENT | 2008-02-29 | Active | |
CREATION COMMUNICATIONS LIMITED | Director | 2011-11-30 | CURRENT | 2005-11-10 | Active | |
IPG HOLDINGS (UK) LIMITED | Director | 2011-05-05 | CURRENT | 1989-02-28 | Active | |
INTERPUBLIC LIMITED | Director | 2011-05-05 | CURRENT | 1965-12-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 60 SLOANE AVENUE LONDON SW3 3XB ENGLAND | |
AP01 | DIRECTOR APPOINTED WILLIAM HARRY III | |
AP01 | DIRECTOR APPOINTED WARREN SPENCER KAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KNOX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 27/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/11/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP03 | SECRETARY APPOINTED LOUISE BEAN | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AR01 | 24/11/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 30 CITY ROAD LONDON EC1Y 2AG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE BRIEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH WARREN / 24/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED RICHARD KENNETH WARREN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK LUND | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW GRIFFITHS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 25 WELLINGTON STREET LONDON WC2E 7DA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | APP DOCS/SEC DOCS 02/03/05 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NUOVO DLKW LIMITED CERTIFICATE ISSUED ON 23/12/04 | |
CERTNM | COMPANY NAME CHANGED DLKW DIALOGUE LIMITED CERTIFICATE ISSUED ON 12/07/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 28 NOVEMBER 2001 | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as DIALOGUE DLKW LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DIALOGUE DLKW LIMITED | Event Date | 2014-09-23 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |