DYOLLNAES LIMITED
NORTH FINCHLEY DYOLLNEAS LIMITED

Hellopages » Greater London » Barnet » N12 0BT

Company number 02256991
Status Active
Incorporation Date 12 May 1988
Company Type Private Limited Company
Address GALLA HOUSE, 695,HIGH ROAD, NORTH FINCHLEY, LONDON, N12 0BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Change of share class name or designation. The most likely internet sites of DYOLLNAES LIMITED are www.dyollnaes.co.uk, and www.dyollnaes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Dyollnaes Limited is a Private Limited Company. The company registration number is 02256991. Dyollnaes Limited has been working since 12 May 1988. The present status of the company is Active. The registered address of Dyollnaes Limited is Galla House 695 High Road North Finchley London N12 0bt. . LYONS, Feri is a Secretary of the company. LYONS, Michael John is a Director of the company. Secretary LYONS, Feri has been resigned. Secretary LYONS, Michael John has been resigned. Director LYONS, Feri has been resigned. Director LYONS, Michael John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LYONS, Feri
Appointed Date: 01 May 2001

Director
LYONS, Michael John
Appointed Date: 01 May 2001
70 years old

Resigned Directors

Secretary
LYONS, Feri
Resigned: 04 January 1993

Secretary
LYONS, Michael John
Resigned: 01 May 2001
Appointed Date: 04 January 1993

Director
LYONS, Feri
Resigned: 01 May 2001
Appointed Date: 04 January 1993
74 years old

Director
LYONS, Michael John
Resigned: 04 January 1993
70 years old

Persons With Significant Control

Mr Michael John Lyons
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DYOLLNAES LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
24 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Mar 2016
Change of share class name or designation
25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Particulars of variation of rights attached to shares
...
... and 88 more events
29 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jun 1988
Registered office changed on 28/06/88 from: 124-128 city road london EC1V 2NJ

15 Jun 1988
Company name changed rapid 6037 LIMITED\certificate issued on 16/06/88

12 May 1988
Incorporation

DYOLLNAES LIMITED Charges

21 June 2001
Legal charge
Delivered: 23 June 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 167 gloucester place london.
21 June 2001
Floating charge
Delivered: 23 June 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the borrower present and future undertakins and assets…
18 November 1988
Legal charge
Delivered: 1 December 1988
Status: Satisfied on 5 February 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land at 22 agincourt road camden T.n ln 51609 together…
16 August 1988
Debenture
Delivered: 18 August 1988
Status: Satisfied on 5 February 2016
Persons entitled: Consolidated Credits Bank Limited
Description: Fixed and floating charges over the undertaking and all…
15 July 1988
Legal charge
Delivered: 26 July 1988
Status: Outstanding
Persons entitled: Consolidated Credits Bank Limited
Description: L/H property k/a 15 westbourne terrace mews, london W2…

Similar Companies

DYOGRAM LIMITED DYOLLITH LIMITED DYON E&P LIMITED DYON UK LIMITED DYOP TRAVEL LIMITED DYOREKA LTD DYOSALAXAMANA LTD