Company NameDialog Trade Ltd.
Company StatusDissolved
Company NumberSC347032
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Eftychia Turnbull
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 14 November 2014)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Secretary NameMr Kenneth William James Morrison
StatusClosed
Appointed31 January 2014(5 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 14 November 2014)
RoleCompany Director
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMs Theresa Greenhill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20/21 Leith Walk Business Centre
130 Leith Walk
Edinburgh
EH6 5DT
Scotland
Secretary NameMiss Viktorija Zirnelyte
NationalityLithuanian
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 December 2011)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressUnit 20/21 Leith Walk Business Centre
130 Leith Walk
Edinburgh
EH6 5DT
Scotland
Director NameMr Kenneth William James Morrison
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2014)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland

Location

Registered Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Eftychia Turnbull
100.00%
Ordinary

Financials

Year2014
Net Worth£6,726
Current Liabilities£2,460

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014Application to strike the company off the register (3 pages)
4 July 2014Application to strike the company off the register (3 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 May 2014Previous accounting period shortened from 31 August 2014 to 31 January 2014 (1 page)
8 May 2014Previous accounting period shortened from 31 August 2014 to 31 January 2014 (1 page)
7 February 2014Termination of appointment of Kenneth Morrison as a director (1 page)
7 February 2014Appointment of Mr Kenneth William James Morrison as a secretary (2 pages)
7 February 2014Appointment of Mr Kenneth William James Morrison as a director (2 pages)
7 February 2014Termination of appointment of Viktorija Zirnelyte as a secretary (1 page)
7 February 2014Appointment of Mr Kenneth William James Morrison as a secretary (2 pages)
7 February 2014Appointment of Mr Kenneth William James Morrison as a director (2 pages)
7 February 2014Termination of appointment of Kenneth Morrison as a director (1 page)
7 February 2014Termination of appointment of Viktorija Zirnelyte as a secretary (1 page)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
2 November 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
2 November 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
29 October 2012Registered office address changed from Unit 20/21 Leith Walk Business Centre 130 Leith Walk Edinburgh EH6 5DT on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Unit 20/21 Leith Walk Business Centre 130 Leith Walk Edinburgh EH6 5DT on 29 October 2012 (1 page)
1 March 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
12 December 2011Appointment of Ms Eftychia Turnbull as a director (2 pages)
12 December 2011Appointment of Ms Eftychia Turnbull as a director (2 pages)
9 December 2011Termination of appointment of Kenneth Morrison as a director (1 page)
9 December 2011Termination of appointment of Kenneth Morrison as a director (1 page)
23 August 2011Appointment of Mr Kenneth Morrison as a director (2 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
23 August 2011Appointment of Mr Kenneth Morrison as a director (2 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
23 August 2011Termination of appointment of Theresa Greenhill as a director (1 page)
23 August 2011Termination of appointment of Theresa Greenhill as a director (1 page)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Director's details changed for Ms Theresa Greenhill on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Miss Viktorija Zirnelyte on 1 October 2009 (1 page)
18 August 2010Secretary's details changed for Miss Viktorija Zirnelyte on 1 October 2009 (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Director's details changed for Ms Theresa Greenhill on 1 October 2009 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Secretary's details changed for Miss Viktorija Zirnelyte on 1 October 2009 (1 page)
18 August 2010Director's details changed for Ms Theresa Greenhill on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 August 2009Return made up to 13/08/09; full list of members (3 pages)
13 August 2009Return made up to 13/08/09; full list of members (3 pages)
13 August 2008Incorporation (18 pages)
13 August 2008Incorporation (18 pages)