Company NameDellamare Limited
Company StatusDissolved
Company Number04706690
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jetta Last
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Riverside Drive
Golders Green Road
London
NW11 9PX
Director NameMr Manfred Last
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Riverside Drive
Golders Green Road
London
NW11 9PX
Secretary NameMr Manfred Last
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Riverside Drive
Golders Green Road
London
NW11 9PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Mr Manfred Last
50.00%
Ordinary
50 at £1Mrs Jetta Last
50.00%
Ordinary

Financials

Year2014
Net Worth£9,923

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 April

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Previous accounting period shortened from 15 April 2011 to 7 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 15 April 2011 to 7 April 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 15 April 2011 (1 page)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
30 March 2011Registered office address changed from Halleswelle House 1 Hallswelle Road London NW11 0DH on 30 March 2011 (1 page)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Director's details changed for Mrs Jetta Last on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mrs Jetta Last on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Appointment terminated secretary manfred last (1 page)
16 June 2009Return made up to 21/03/09; full list of members (3 pages)
16 June 2009Appointment terminated director manfred last (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
1 October 2007 (6 pages)
11 April 2007Return made up to 21/03/07; full list of members (2 pages)
5 February 2007 (6 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
6 December 2005 (6 pages)
5 April 2005Return made up to 21/03/05; full list of members (2 pages)
10 November 2004Ad 25/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2004 (5 pages)
26 April 2004Return made up to 21/03/04; full list of members (5 pages)
26 April 2004Registered office changed on 26/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
2 July 2003Particulars of mortgage/charge (4 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
21 March 2003Incorporation (18 pages)