Company NameDeluxeopen Limited
Company StatusDissolved
Company Number02920191
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Sudarshan Singh
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1994
Appointment Duration27 years, 6 months (closed 28 September 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Director NameNirmal Sudarshan Singh
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(1 week, 1 day after company formation)
Appointment Duration27 years, 5 months (closed 28 September 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Secretary NameMrs Nirmal Sudarshan Singh
NationalityBritish
StatusClosed
Appointed27 April 1994(1 week, 1 day after company formation)
Appointment Duration27 years, 5 months (closed 28 September 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Director NameDaminder Singh Batra
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(8 years after company formation)
Appointment Duration19 years, 5 months (closed 28 September 2021)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Director NameGurmeet Kaur Batra
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIndian
StatusClosed
Appointed26 April 2002(8 years after company formation)
Appointment Duration19 years, 5 months (closed 28 September 2021)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address54a Church Road
Ashford
Middlesex
TW15 2TS
Director NameGillian Norah Caine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(7 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2001)
RoleSecretary
Correspondence AddressFlat 1
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Director NameSusan Christine Cubbon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(7 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2001)
RoleSecretary
Correspondence AddressFlat 2
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address54a Church Road
Ashford
Middlesex
TW15 2TS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40k at £1Dr Daminder Singh Batra
50.00%
Ordinary
13.3k at £1Harpreet Singh
16.67%
Ordinary
13.3k at £1Rikki Singh
16.67%
Ordinary
13.3k at £1Saira Singh Ferguson
16.67%
Ordinary
1 at £1N.s. Singh & S. Singh
0.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 April 2019Confirmation statement made on 19 April 2019 with updates (3 pages)
29 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 September 2018Previous accounting period shortened from 28 November 2018 to 31 March 2018 (1 page)
30 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
26 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
18 May 2016Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 18 May 2016 (1 page)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 80,000
(6 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 80,000
(6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 80,000
(6 pages)
29 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 80,000
(6 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 80,000
(6 pages)
28 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 80,000
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
13 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
28 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
28 February 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
30 July 2012Current accounting period shortened from 31 October 2011 to 31 May 2011 (1 page)
30 July 2012Current accounting period shortened from 31 October 2011 to 31 May 2011 (1 page)
30 July 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
5 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Director's details changed for Daminder Singh Batra on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Gurmeet Kaur Batra on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Gurmeet Kaur Batra on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Nirmal Sudarshan Singh on 14 December 2010 (2 pages)
14 December 2010Secretary's details changed for Nirmal Sudarshan Singh on 14 December 2010 (1 page)
14 December 2010Secretary's details changed for Nirmal Sudarshan Singh on 14 December 2010 (1 page)
14 December 2010Director's details changed for Daminder Singh Batra on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Dr Sudarshan Singh on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Nirmal Sudarshan Singh on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Dr Sudarshan Singh on 14 December 2010 (2 pages)
25 November 2010Director's details changed for Nirmal Sudarshan Singh on 24 November 2010 (2 pages)
25 November 2010Director's details changed for Nirmal Sudarshan Singh on 24 November 2010 (2 pages)
25 November 2010Director's details changed for Gurmeet Kaur Batra on 24 November 2010 (2 pages)
25 November 2010Director's details changed for Gurmeet Kaur Batra on 24 November 2010 (2 pages)
25 November 2010Director's details changed for Dr Sudarshan Singh on 24 November 2010 (2 pages)
25 November 2010Director's details changed for Dr Sudarshan Singh on 24 November 2010 (2 pages)
25 November 2010Director's details changed for Daminder Singh Batra on 24 November 2010 (2 pages)
25 November 2010Director's details changed for Daminder Singh Batra on 24 November 2010 (2 pages)
31 August 2010Previous accounting period shortened from 30 November 2009 to 31 October 2009 (1 page)
31 August 2010Previous accounting period shortened from 30 November 2009 to 31 October 2009 (1 page)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Dr Sudarshan Singh on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Daminder Singh Batra on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Dr Sudarshan Singh on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Gurmeet Kaur Batra on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Nirmal Sudarshan Singh on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Nirmal Sudarshan Singh on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Daminder Singh Batra on 19 April 2010 (2 pages)
18 May 2010Director's details changed for Gurmeet Kaur Batra on 19 April 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 October 2009Previous accounting period shortened from 31 December 2008 to 30 November 2008 (1 page)
29 October 2009Previous accounting period shortened from 31 December 2008 to 30 November 2008 (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 19/04/09; full list of members (5 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 19/04/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Registered office changed on 02/10/2008 from 34 bulkington lane nuneaton warwickshire CV11 4SA united kingdom (1 page)
2 October 2008Registered office changed on 02/10/2008 from 34 bulkington lane nuneaton warwickshire CV11 4SA united kingdom (1 page)
20 May 2008Return made up to 19/04/08; full list of members (5 pages)
20 May 2008Return made up to 19/04/08; full list of members (5 pages)
19 May 2008Registered office changed on 19/05/2008 from 54A church road ashford middlesex TW15 2TS (1 page)
19 May 2008Registered office changed on 19/05/2008 from 54A church road ashford middlesex TW15 2TS (1 page)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Registered office changed on 29/10/07 from: 34 bulkington lane nuneaton warwickshire CV11 4SA (1 page)
29 October 2007Registered office changed on 29/10/07 from: 34 bulkington lane nuneaton warwickshire CV11 4SA (1 page)
29 May 2007Return made up to 19/04/07; full list of members (3 pages)
29 May 2007Return made up to 19/04/07; full list of members (3 pages)
6 February 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 February 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
19 May 2006Return made up to 19/04/06; full list of members (3 pages)
19 May 2006Return made up to 19/04/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 June 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 May 2003Return made up to 19/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 2003Return made up to 19/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
25 April 2002Return made up to 19/04/02; full list of members (7 pages)
25 April 2002Return made up to 19/04/02; full list of members (7 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
24 April 2001Return made up to 19/04/01; full list of members (7 pages)
24 April 2001Return made up to 19/04/01; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
22 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
8 May 2000Return made up to 19/04/00; full list of members (7 pages)
8 May 2000Return made up to 19/04/00; full list of members (7 pages)
10 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 April 1999Return made up to 19/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 April 1999Return made up to 19/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1998Return made up to 19/04/98; full list of members (6 pages)
30 April 1998Return made up to 19/04/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 April 1997Return made up to 19/04/97; no change of members (4 pages)
27 April 1997Return made up to 19/04/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
22 May 1996Return made up to 19/04/96; no change of members
  • 363(287) ‐ Registered office changed on 22/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1996Return made up to 19/04/96; no change of members
  • 363(287) ‐ Registered office changed on 22/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
4 October 1995Registered office changed on 04/10/95 from: 10 carteret street queen anne's gate westminster london SW1H 9DR (1 page)
4 October 1995Registered office changed on 04/10/95 from: 10 carteret street queen anne's gate westminster london SW1H 9DR (1 page)
24 May 1995Return made up to 19/04/95; full list of members (8 pages)
24 May 1995Return made up to 19/04/95; full list of members (8 pages)