Company NameDelicious Stock Limited
Company StatusDissolved
Company Number02474246
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Remzi Ismet Remzi
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(2 years after company formation)
Appointment Duration24 years, 3 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stotfold
Malvestone Road
Bickley
Kent
BR1 2SY
Secretary NameMr Remzi Ismet Remzi
StatusClosed
Appointed27 July 2009(19 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address5 Stotfold
Malvestone Road
Bickley
Kent
BR1 2SY
Secretary NameMrs Kimberley Ismet
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address100 Eltham Hill
Eltham
London
SE9 5EF
Secretary NameJulie Amanda Fletcher
NationalityBritish
StatusResigned
Appointed17 July 1995(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 July 2002)
RoleHousewife
Correspondence Address28 Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Secretary NameMr Eyup Turedi
NationalityBritish
StatusResigned
Appointed05 July 2002(12 years, 4 months after company formation)
Appointment Duration7 years (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bramdean Gardens
London
SE12 0NT

Location

Registered Address237 Kennington Lane
London
SE11 5QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

2 at £1Mr Remzi Ismet Remzi
100.00%
Ordinary

Financials

Year2014
Net Worth£149,370
Cash£129,322
Current Liabilities£40,757

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 April 1992Delivered on: 13 May 1992
Persons entitled: Turkish Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 nelson road greenwich london and all plant machinery and utensils etc for full details see form 395 ref:M3.
Outstanding
15 January 1992Delivered on: 31 January 1992
Persons entitled: Remzi Remzi

Classification: Debenture
Secured details: £72,000.
Particulars: The undertaking of the company and all its property and assets both present and future including its uncalled capital for the time being.
Outstanding
24 September 1990Delivered on: 27 September 1990
Persons entitled: Turkish Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 nelson road & 8 greenwich church street london.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
2 October 2013Secretary's details changed for Mr Remzi Ismet Remzi on 21 August 2013 (2 pages)
2 October 2013Director's details changed for Mr Remzi Ismet Remzi on 21 August 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 July 2012Secretary's details changed for Mr Remzi Ismet Remzi on 23 July 2012 (2 pages)
27 July 2012Director's details changed for Mr Remzi Ismet Remzi on 23 July 2012 (2 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
9 October 2009Appointment of Mr Remzi Ismet Remzi as a secretary (1 page)
9 October 2009Termination of appointment of Eyup Turedi as a secretary (1 page)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 26/02/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 March 2008Return made up to 26/02/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 September 2007Return made up to 26/02/07; full list of members (2 pages)
6 March 2007Secretary's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 May 2006Return made up to 26/02/06; no change of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 December 2005Director's particulars changed (1 page)
4 May 2005Return made up to 26/02/05; full list of members (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Return made up to 26/02/04; full list of members (5 pages)
23 March 2004Secretary's particulars changed (1 page)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 July 2003Registered office changed on 26/07/03 from: 286 brixton hill london SW2 1HT (2 pages)
22 April 2003Return made up to 26/02/03; full list of members (9 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
17 December 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
11 March 2002Return made up to 26/02/02; full list of members (5 pages)
31 July 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
7 March 2001Return made up to 26/02/01; full list of members (4 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 March 2000Return made up to 26/02/00; full list of members (6 pages)
20 September 1999Return made up to 26/02/99; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 May 1999Director's particulars changed (1 page)
6 February 1999Secretary's particulars changed (1 page)
15 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 March 1998Return made up to 26/02/98; full list of members (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 March 1997Return made up to 26/02/97; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 April 1996Return made up to 26/02/96; full list of members (4 pages)
10 August 1995Return made up to 26/02/95; full list of members (6 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
13 May 1992Particulars of mortgage/charge (7 pages)
31 January 1992Particulars of mortgage/charge (3 pages)
27 September 1990Particulars of mortgage/charge (3 pages)
24 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 February 1990Incorporation (6 pages)