Company NameDelhi Deli Limited
Company StatusDissolved
Company Number04028682
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date23 November 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameSona Sharma
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleYoga Teacher
Correspondence AddressFlat 8
130 Talbot Road
Notting Hill London
W11 1JA
Director NameSunit Sharma
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleE.M.E.A. Partner Manager
Correspondence Address11 Kiln Close
Potten End
Berkhamsted
Hertfordshire
HP4 2PX
Secretary NameSona Sharma
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleAdvertising
Correspondence AddressFlat 8
130 Talbot Road
Notting Hill London
W11 1JA

Location

Registered AddressFlat 8
130 Talbot Road
Notting Hill
London
W11 1JA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
28 June 2004Application for striking-off (1 page)
15 May 2004Return made up to 11/05/04; full list of members (7 pages)
15 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
4 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
20 August 2001Registered office changed on 20/08/01 from: yeomans keep 48 gloucester road richmond surrey TW9 3BX (1 page)
20 August 2001Secretary's particulars changed;director's particulars changed (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Incorporation (15 pages)