Company NameDELS Limited
Company StatusDissolved
Company Number01013538
CategoryPrivate Limited Company
Incorporation Date7 June 1971(52 years, 11 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMrs Anaar Panju
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(21 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 06 August 2008)
RoleHousewife
Correspondence Address369b Uxbridge Road Hatch End
Middlesex
HA5 4JN
Director NameMr Mohamed Panju
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(21 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 06 August 2008)
RoleBusiness Administrator
Correspondence Address369b Uxbridge Road
Hatch End
Middlesex
HA5 4JN
Secretary NameMrs Anaar Panju
NationalityBritish
StatusClosed
Appointed22 December 1992(21 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 06 August 2008)
RoleHousewife
Correspondence Address369b Uxbridge Road Hatch End
Middlesex
HA5 4JN

Location

Registered AddressScottish Provident House
76-78 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£233,818
Gross Profit£9,529
Net Worth-£35,147
Cash£3,436
Current Liabilities£28,706

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Application for striking-off (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
19 December 2006Return made up to 20/10/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/06
(7 pages)
8 December 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Registered office changed on 08/12/06 from: scottish provident house 76/80 college road harrow middlesex HA1 1BX (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Location of debenture register (1 page)
8 December 2006Location of register of members (1 page)
8 December 2006Return made up to 20/10/06; full list of members (3 pages)
23 February 2006Return made up to 20/10/05; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
28 October 2004Return made up to 20/10/04; full list of members (7 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
22 October 2003Return made up to 20/10/03; full list of members (7 pages)
26 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
2 November 2001Return made up to 20/10/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
26 October 2000Return made up to 20/10/00; full list of members (6 pages)
14 March 2000Return made up to 20/10/99; full list of members (5 pages)
21 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
29 October 1998Return made up to 20/10/98; full list of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
21 October 1997Return made up to 20/10/97; full list of members (5 pages)
2 May 1997Full accounts made up to 31 March 1996 (10 pages)
26 October 1996Return made up to 20/10/96; full list of members (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
4 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1995Return made up to 20/10/95; no change of members (4 pages)