Company NameDelrina Limited
Company StatusDissolved
Company Number02725382
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date10 October 2000 (23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameCostas Ioannou
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(2 years after company formation)
Appointment Duration6 years, 2 months (closed 10 October 2000)
RoleManager
Correspondence Address20 Sylvester Road
London
N2 8HN
Secretary NameKyriacou Ioannou
NationalityBritish
StatusClosed
Appointed16 June 1995(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 10 October 2000)
RoleSecretary
Correspondence Address20 Sylvester Road
London
N2 8HN
Director NameMr Bernard Joseph Hughes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address25 Arthur Road
Holloway
London
N7 6DS
Secretary NameMiss Celia Christine Johnson
NationalityBritish
StatusResigned
Appointed10 August 1992(1 month, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 October 1992)
RoleCompany Director
Correspondence Address25 Arthur Road
Holloway
London
N7 6DS
Secretary NameMr Michael Hughes
NationalityBritish
StatusResigned
Appointed07 October 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 11 October 1993)
RoleCompany Director
Correspondence Address25 Arthur Road
Holloway
London
N7 6DS
Secretary NameCharalambos Kouzapas
NationalityBritish
StatusResigned
Appointed11 October 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address250 Somerset Gardens
White Hart Lane Tottenham
London
N17 8JY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address407 Green Lanes
London
N4 1EY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000Application for striking-off (1 page)
11 August 1999Return made up to 24/06/99; full list of members (6 pages)
3 August 1998Return made up to 24/06/98; no change of members (4 pages)
30 July 1998Registered office changed on 30/07/98 from: block C1 down, bounds green industrial estate, london. N11 2UD (1 page)
23 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 August 1997Return made up to 24/06/97; full list of members (6 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
28 July 1996Secretary resigned (1 page)
28 July 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 April 1996Full accounts made up to 30 June 1995 (11 pages)
21 July 1995Return made up to 24/06/95; full list of members (6 pages)
27 June 1995Full accounts made up to 30 June 1994 (10 pages)
20 June 1995New secretary appointed (2 pages)