Company NameDaletek Limited
Company StatusDissolved
Company Number04469228
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAdewale Agunyemi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(3 months after company formation)
Appointment Duration8 years, 11 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
82 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameFarida Ogunyemi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(3 months after company formation)
Appointment Duration8 years, 11 months (closed 06 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
82 Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameFarida Ogunyemi
NationalityBritish
StatusClosed
Appointed26 September 2002(3 months after company formation)
Appointment Duration8 years, 11 months (closed 06 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
82 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressThe Cedars
82 Camden Park Road
Chislehurst
Kent
BR7 5HF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£31,872
Cash£634
Current Liabilities£42,506

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
16 May 2011Application to strike the company off the register (3 pages)
16 May 2011Application to strike the company off the register (3 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
(5 pages)
22 July 2010Director's details changed for Adewale Agunyemi on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Farida Ogunyemi on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Farida Ogunyemi on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
(5 pages)
22 July 2010Director's details changed for Farida Ogunyemi on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Adewale Agunyemi on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Adewale Agunyemi on 1 October 2009 (2 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
24 August 2009Return made up to 25/06/09; full list of members (4 pages)
24 August 2009Return made up to 25/06/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
14 July 2008Return made up to 25/06/08; full list of members (4 pages)
14 July 2008Return made up to 25/06/08; full list of members (4 pages)
11 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
11 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
11 August 2007Return made up to 25/06/07; full list of members (7 pages)
11 August 2007Return made up to 25/06/07; full list of members (7 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
25 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
15 August 2006Return made up to 25/06/06; full list of members (7 pages)
15 August 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2006Registered office changed on 17/05/06 from: 53 sandford road bromley kent BR2 9AL (1 page)
17 May 2006Registered office changed on 17/05/06 from: 53 sandford road bromley kent BR2 9AL (1 page)
7 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
7 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
20 July 2005Return made up to 25/06/05; full list of members (7 pages)
20 July 2005Return made up to 25/06/05; full list of members (7 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
13 July 2004Return made up to 25/06/04; full list of members (7 pages)
13 July 2004Return made up to 25/06/04; full list of members (7 pages)
11 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
11 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
9 July 2003Return made up to 25/06/03; full list of members (7 pages)
9 July 2003Return made up to 25/06/03; full list of members (7 pages)
3 June 2003Ad 04/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 June 2003Ad 04/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (7 pages)
20 November 2002Particulars of mortgage/charge (7 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: 53 sandford road bromley kent BR2 9AC (1 page)
9 October 2002Registered office changed on 09/10/02 from: 53 sandford road bromley kent BR2 9AC (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page)
4 October 2002Registered office changed on 04/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page)
28 August 2002Registered office changed on 28/08/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
28 August 2002Registered office changed on 28/08/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
25 June 2002Incorporation (9 pages)