Company NameDeli'Organic Limited
Company StatusDissolved
Company Number03815036
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)
Previous NamesHamsard 2056 Limited and M'Organic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Serena Cook
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(1 month after company formation)
Appointment Duration4 years, 8 months (closed 04 May 2004)
RoleDirector/Company Secretary
Correspondence AddressL Ancier Presbytere
Avcazeir
Ariege
09800
France
Director NameFrank Zacharias Robin Goldsmith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(1 month after company formation)
Appointment Duration4 years, 8 months (closed 04 May 2004)
RoleEnvironmentalist And Magazine
Correspondence Address121 Old Church Street
London
SW3 6EA
Director NameSheherazade Goldsmith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(1 month after company formation)
Appointment Duration4 years, 8 months (closed 04 May 2004)
RoleEnvironmentalist And Magazine
Correspondence Address121 Old Church Street
London
SW3 6EA
Secretary NameMiss Serena Cook
NationalityBritish
StatusClosed
Appointed31 August 1999(1 month after company formation)
Appointment Duration4 years, 8 months (closed 04 May 2004)
RoleDirector/Company Secretary
Correspondence AddressL Ancier Presbytere
Avcazeir
Ariege
09800
France
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£94,329
Cash£1,019
Current Liabilities£36,537

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
26 February 2003Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 March 2002Particulars of mortgage/charge (7 pages)
29 August 2001Registered office changed on 29/08/01 from: 7 devonshire square london EC2M 4YH (1 page)
29 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
19 April 2001Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
19 April 2001Accounts for a dormant company made up to 29 February 2000 (3 pages)
25 August 2000Return made up to 27/07/00; full list of members (7 pages)
19 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
15 October 1999Company name changed m'organic LIMITED\certificate issued on 18/10/99 (2 pages)
6 September 1999Memorandum and Articles of Association (5 pages)
27 July 1999Incorporation (19 pages)