Background WavePink WaveYellow Wave

DALI ADVERTISEMENT LTD (08891954)

DALI ADVERTISEMENT LTD (08891954) is a dissolved UK company. incorporated on 12 February 2014. with registered office in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. DALI ADVERTISEMENT LTD has been registered for 12 years. Current directors include ZUAITER, Mahmoud.

Company Number
08891954
Status
dissolved
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
Kingfisher House, Stockton-On-Tees, TS18 3EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ZUAITER, Mahmoud
SIC Codes
78109, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALI ADVERTISEMENT LTD

DALI ADVERTISEMENT LTD is an dissolved company incorporated on 12 February 2014 with the registered office located in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. DALI ADVERTISEMENT LTD was registered 12 years ago.(SIC: 78109, 78200, 78300)

Status

dissolved

Active since 12 years ago

Company No

08891954

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 24 September 2019 (6 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 May 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

SGP HUMAN RESOURCES LIMITED
From: 11 April 2019To: 7 May 2019
SGP HRPAYROLL LTD
From: 3 April 2019To: 11 April 2019
SGP HUMAN RESOURCES LIMITED
From: 12 June 2017To: 3 April 2019
SOVEREIGN GLOBAL HR LIMITED
From: 20 August 2015To: 12 June 2017
FIRST GLOBAL (PAYROLL) CORPORATION LIMITED
From: 2 June 2014To: 20 August 2015
JAYFIELD PAYROLL SERVICES LTD
From: 12 February 2014To: 2 June 2014
Contact
Address

Kingfisher House Kingfisher Way Stockton-On-Tees, TS18 3EX,

Previous Addresses

Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
From: 26 September 2014To: 18 October 2017
C/O Acal Group Accountants Regus City Point 1 Ropemaker Street London EC2Y 9HT
From: 19 February 2014To: 26 September 2014
the Broadgate Tower Floor 12 20 Primrose Street London EC2A 2EW England
From: 12 February 2014To: 19 February 2014
Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 17
Director Left
Sept 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ZUAITER, Mahmoud

Active
Kingfisher Way, Stockton-On-TeesTS18 3EX
Born September 1967
Director
Appointed 01 Jan 2016

ZUITER, Mohammed

Resigned
1 Ropemaker Street, LondonEC2Y 9HT
Secretary
Appointed 23 May 2014
Resigned 01 Jun 2014

ACAL OFFSHORE SERVICES LIMITED

Resigned
1 Ropemaker Street, LondonEC2Y 9HT
Corporate secretary
Appointed 01 Jun 2014
Resigned 01 Jun 2014

AHMED, Faizal Sayed

Resigned
Floor 12, LondonEC2A 2EW
Born April 1988
Director
Appointed 12 Feb 2014
Resigned 01 Apr 2014

AL ZAITER, Ahmed

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born January 1964
Director
Appointed 01 Jun 2014
Resigned 01 Jun 2014

SGP CAPITAL INC

Resigned
Suite 1505, Suwanee30024
Corporate director
Appointed 01 Jun 2017
Resigned 12 Sept 2019

Persons with significant control

1

Mr Mahmoud Zuaiter

Active
Kingfisher Way, Stockton-On-TeesTS18 3EX
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
24 December 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 September 2019
DS01DS01
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Resolution
7 May 2019
RESOLUTIONSResolutions
Resolution
11 April 2019
RESOLUTIONSResolutions
Resolution
3 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
12 June 2017
CH02Change of Corporate Director Details
Resolution
12 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 June 2017
AP02Appointment of Corporate Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Certificate Change Of Name Company
2 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
1 June 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
1 June 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Incorporation Company
12 February 2014
NEWINCIncorporation