Company NameDelicious Films Limited
Company StatusDissolved
Company Number03453486
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)
Previous NameGretton Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameCharlotte Claudia Gerarda Polizzi Peyton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressFlat F 17 Cleveland Square
London
W2 6DG
Secretary NameThe Hon Miss Alessandra Maria Luigia Anna Polizzi Di Sorrentino
NationalityBritish
StatusClosed
Appointed16 March 1998(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressFlat 5 Clarendon House
Strathearn Place
London
W2 2NG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressRotherwick House PO Box 900
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,618
Cash£40,828
Current Liabilities£1,210

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001Strike-off action suspended (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
11 October 1999Full accounts made up to 31 October 1998 (8 pages)
31 December 1998Return made up to 22/10/98; full list of members (6 pages)
14 May 1998Company name changed gretton LIMITED\certificate issued on 15/05/98 (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New secretary appointed (2 pages)
20 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1998Nc inc already adjusted 16/03/98 (1 page)
20 March 1998Ad 16/03/98--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
17 March 1998Registered office changed on 17/03/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
22 October 1997Incorporation (14 pages)