Company NameDeluxejet Limited
Company StatusDissolved
Company Number02916880
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Anthony Kent
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1994(1 week, 5 days after company formation)
Appointment Duration9 years, 4 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address46 The Hyde
Purton
Swindon
Wiltshire
SN5 9EA
Secretary NameSusan Kent
NationalityBritish
StatusClosed
Appointed20 April 1994(1 week, 5 days after company formation)
Appointment Duration9 years, 4 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address46 The Hyde
Purton
Swindon
Wiltshire
SN5 9EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Crescent Rise
Wood Green
London
N22 7AW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Financials

Year2014
Turnover£149,176
Gross Profit£149,176
Cash£76
Current Liabilities£6,058

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
23 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 April 2001Return made up to 31/01/01; full list of members (6 pages)
23 February 2001Registered office changed on 23/02/01 from: 30 bankside court stationfields kidlington oxfordshire OX5 1JE (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 July 2000Return made up to 31/01/00; full list of members (6 pages)
29 November 1999Full accounts made up to 31 March 1999 (9 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
19 August 1998Full accounts made up to 31 March 1998 (9 pages)
17 February 1998Return made up to 31/01/98; full list of members (6 pages)
8 April 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 February 1997Return made up to 31/01/97; no change of members (4 pages)
20 October 1996Full accounts made up to 31 March 1996 (11 pages)
11 February 1996Return made up to 31/01/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
12 July 1995Return made up to 08/04/95; full list of members (6 pages)