Company NameDelights Catering Ltd
DirectorGulizar Kaya
Company StatusDissolved
Company Number03481503
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameGulizar Kaya
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityTurkish
StatusCurrent
Appointed17 December 1997(1 day after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address92 Plumpton Avenue
Hornchurch
Essex
RM12 6BD
Secretary NameMr Yalcin Kaya
NationalityBritish
StatusCurrent
Appointed07 May 1998(4 months, 3 weeks after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Plumpton Avenue
Hornchurch
Essex
RM12 6BD
Secretary NameMr Bayram Ali Acar
NationalityTurkish
StatusResigned
Appointed17 December 1997(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 May 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address77 Dunedin Road
Leyton
London
E10 5NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address210 High Road
Chadwell Heath
Essex
RM6 6LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 March 2002Dissolved (1 page)
27 December 2001Completion of winding up (1 page)
31 May 2000Order of court to wind up (2 pages)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
18 January 1999Return made up to 16/12/98; full list of members (6 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Secretary resigned (1 page)
16 December 1997Incorporation (12 pages)