Company NameDalmuir House Limited
Company StatusDissolved
Company Number02620206
CategoryPrivate Limited Company
Incorporation Date13 June 1991(32 years, 10 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NamesTowermedium Limited and Dalmuir Home Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Myrna Zapanta Noorbaclus
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address25 Gresham Road
Oxted
Surrey
RH8 0BU
Director NameMr Abdool Mustapha Noorbaclus
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(1 month, 1 week after company formation)
Appointment Duration26 years, 7 months (closed 06 March 2018)
RoleCompany Director
Correspondence Address25 Gresham Road
Oxted
Surrey
RH8 0BU
Secretary NameMrs Myrna Zapanta Noorbaclus
NationalityBritish
StatusClosed
Appointed26 July 1991(1 month, 1 week after company formation)
Appointment Duration26 years, 7 months (closed 06 March 2018)
RoleCompany Director
Correspondence Address25 Gresham Road
Oxted
Surrey
RH8 0BU
Director NameVanessa Noorbaccus
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(8 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 06 March 2018)
RoleCo Director
Correspondence Address25 Gresham Road
Oxted
Surrey
RH8 0BU
Director NameAlejandro Aziz Cruz Noorbaccus
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 June 2007)
RoleCo Director
Correspondence Address25 Pollards Oak Road
Oxted
Surrey
RH8 0JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£263,703
Current Liabilities£33,848

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2018Final Gazette dissolved following liquidation (1 page)
6 December 2017Return of final meeting in a members' voluntary winding up (18 pages)
6 December 2017Return of final meeting in a members' voluntary winding up (18 pages)
6 December 2016Liquidators' statement of receipts and payments to 11 November 2016 (12 pages)
6 December 2016Liquidators' statement of receipts and payments to 11 November 2016 (12 pages)
11 July 2016Appointment of a voluntary liquidator (1 page)
11 July 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Court order insolvency:replacement of liquidator (5 pages)
7 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2016Court order insolvency:replacement of liquidator (5 pages)
7 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2016Liquidators' statement of receipts and payments to 11 November 2015 (9 pages)
26 January 2016Liquidators statement of receipts and payments to 11 November 2015 (9 pages)
26 January 2016Liquidators' statement of receipts and payments to 11 November 2015 (9 pages)
19 November 2014Appointment of a voluntary liquidator (1 page)
19 November 2014Declaration of solvency (3 pages)
19 November 2014Appointment of a voluntary liquidator (1 page)
19 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-12
(3 pages)
19 November 2014Declaration of solvency (3 pages)
5 November 2014Registered office address changed from 25 Gresham Road Limpsfield Oxted Surrey Rh8 Obu to Haslers Old Station Road Loughton Essex IG10 4PL on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 25 Gresham Road Limpsfield Oxted Surrey Rh8 Obu to Haslers Old Station Road Loughton Essex IG10 4PL on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 25 Gresham Road Limpsfield Oxted Surrey Rh8 Obu to Haslers Old Station Road Loughton Essex IG10 4PL on 5 November 2014 (1 page)
14 August 2014Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (20 pages)
14 August 2014Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (20 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2014
(7 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/08/2014
(7 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Mrs Myrna Zapanta Noorbaclus on 2 December 2009 (3 pages)
8 January 2010Director's details changed for Mrs Myrna Zapanta Noorbaclus on 2 December 2009 (3 pages)
8 January 2010Director's details changed for Vanessa Noorbaccus on 2 December 2009 (3 pages)
8 January 2010Director's details changed for Mrs Myrna Zapanta Noorbaclus on 2 December 2009 (3 pages)
8 January 2010Secretary's details changed for Mrs Myrna Zapanta Noorbaclus on 2 December 2009 (3 pages)
8 January 2010Secretary's details changed for Mrs Myrna Zapanta Noorbaclus on 2 December 2009 (3 pages)
8 January 2010Director's details changed for Mrs Myrna Zapanta Noorbaclus on 2 December 2009 (3 pages)
8 January 2010Director's details changed for Mr Abdool Mustapha Noorbaclus on 2 December 2009 (3 pages)
8 January 2010Director's details changed for Mr Abdool Mustapha Noorbaclus on 2 December 2009 (3 pages)
8 January 2010Director's details changed for Mr Abdool Mustapha Noorbaclus on 2 December 2009 (3 pages)
8 January 2010Director's details changed for Vanessa Noorbaccus on 2 December 2009 (3 pages)
8 January 2010Director's details changed for Vanessa Noorbaccus on 2 December 2009 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 19/05/09; full list of members (6 pages)
8 June 2009Return made up to 19/05/09; full list of members (6 pages)
13 May 2009Director's change of particulars / abdool noorbaclus / 27/07/2007 (1 page)
13 May 2009Director and secretary's change of particulars / myrna noorbaclus / 27/07/2007 (1 page)
13 May 2009Return made up to 16/06/08; full list of members (7 pages)
13 May 2009Return made up to 16/06/08; full list of members (7 pages)
13 May 2009Director's change of particulars / abdool noorbaclus / 27/07/2007 (1 page)
13 May 2009Director and secretary's change of particulars / myrna noorbaclus / 27/07/2007 (1 page)
13 May 2009Director's change of particulars / vanessa noorbaccus / 27/07/2007 (1 page)
13 May 2009Director's change of particulars / vanessa noorbaccus / 27/07/2007 (1 page)
23 April 2009Appointment terminated director alejandro noorbaccus (1 page)
23 April 2009Appointment terminated director alejandro noorbaccus (1 page)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 June 2007Return made up to 19/05/07; no change of members (8 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Return made up to 19/05/07; no change of members (8 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 June 2006Return made up to 19/05/06; full list of members (9 pages)
5 June 2006Return made up to 19/05/06; full list of members (9 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 25/05/05; full list of members (9 pages)
7 June 2005Return made up to 25/05/05; full list of members (9 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 June 2004Return made up to 04/06/04; full list of members (9 pages)
10 June 2004Return made up to 04/06/04; full list of members (9 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 June 2003Return made up to 13/06/03; full list of members (9 pages)
13 June 2003Return made up to 13/06/03; full list of members (9 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 August 2002Return made up to 13/06/02; full list of members (9 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 August 2002Return made up to 13/06/02; full list of members (9 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 June 2001Return made up to 13/06/01; full list of members (7 pages)
21 June 2001Return made up to 13/06/01; full list of members (7 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 July 1999Return made up to 13/06/99; no change of members (4 pages)
22 July 1999Return made up to 13/06/99; no change of members (4 pages)
29 July 1998Return made up to 13/06/98; full list of members (4 pages)
29 July 1998Return made up to 13/06/98; full list of members (4 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 July 1997Return made up to 13/06/97; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 July 1997Return made up to 13/06/97; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 June 1996Return made up to 13/06/96; full list of members (6 pages)
10 June 1996Return made up to 13/06/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 July 1994Company name changed\certificate issued on 08/07/94 (2 pages)
8 July 1994Company name changed\certificate issued on 08/07/94 (2 pages)
26 September 1991Company name changed\certificate issued on 26/09/91 (2 pages)
26 September 1991Company name changed\certificate issued on 26/09/91 (2 pages)