Company NameDelfame Limited
Company StatusDissolved
Company Number03330868
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameArun Malhotra
NationalityBritish
StatusClosed
Appointed13 March 1997(3 days after company formation)
Appointment Duration7 years, 4 months (closed 20 July 2004)
RoleSecretary
Correspondence Address27 Bellamy House
Preston Hill Kenton
Harrow
Middlesex
HA3 9UT
Director NameArun Malhotra
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(4 months, 1 week after company formation)
Appointment Duration7 years (closed 20 July 2004)
RoleSecretary
Correspondence Address27 Bellamy House
Preston Hill Kenton
Harrow
Middlesex
HA3 9UT
Director NameVikram Malhotra
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(4 months, 1 week after company formation)
Appointment Duration7 years (closed 20 July 2004)
RoleCompany Director
Correspondence Address27 Uxendon Crescent
Wembley
Middlesex
HA9 9TW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameSudha Malhotra
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(3 days after company formation)
Appointment Duration4 months, 1 week (resigned 21 July 1997)
RoleCompany Director
Correspondence Address27 Uxendon Crescent
Wembley
Middlesex
HA9 9TW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address357 Oxford Street
London
W1R 1FA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£23,760
Net Worth-£58,285
Cash£10
Current Liabilities£58,526

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
18 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
18 July 2002Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
10 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
25 May 2000Full accounts made up to 31 March 2000 (10 pages)
27 March 2000Registered office changed on 27/03/00 from: 27 bellamy house preston hill harrow middlesex HA3 9UT (1 page)
27 March 2000Return made up to 10/03/00; full list of members (6 pages)
4 May 1999Full accounts made up to 31 March 1999 (8 pages)
29 March 1999Return made up to 10/03/99; full list of members (6 pages)
11 September 1998Registered office changed on 11/09/98 from: 357 oxford street london W1R 1FA (1 page)
18 May 1998Full accounts made up to 31 March 1998 (8 pages)
15 April 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
27 March 1997Registered office changed on 27/03/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 March 1997Ad 13/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 March 1997Incorporation (17 pages)