Company NameDelvere Trading Limited
Company StatusDissolved
Company Number04861094
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Marikka Theodoulou
Date of BirthJune 1981 (Born 42 years ago)
NationalityCypriot
StatusClosed
Appointed25 July 2006(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 20 October 2015)
RoleEmployee
Country of ResidenceCyprus
Correspondence Address4 Archiepiscopou Makariou C'
Limassol
3035
4527
Secretary NameGramaro Consulting And Services Ltd (Corporation)
StatusClosed
Appointed28 February 2007(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 20 October 2015)
Correspondence AddressProteas House 155 Archiepiskopou Makariou Iii Aven
5th Floor
Limassol
3026
Cyprus
Director NameMr Terry Spyris
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleSolisitor
Country of ResidenceEngland
Correspondence Address23 Daneland
East Barnet
Hertfordshire
EN4 8PX
Director NameAnna Tsikkou
Date of BirthAugust 1980 (Born 43 years ago)
NationalityCypriot
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleSecretary
Correspondence AddressMelisson 58
Kato Polemidia
4151 Limassol
Foreign
Secretary NameMaria Andreou
NationalityCypriot
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleSecretary
Correspondence AddressAgias Paraskevis 4
Episkopi
Limassol 4620
Foreign
Secretary NameAlexia Andreou
NationalityCypriot
StatusResigned
Appointed31 January 2005(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 28 February 2007)
RoleEmployee
Correspondence AddressEpiskopou Laurentiou 6
Katholiki, 3021
Limassol
Foreign
Secretary NameQueens House Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressQueens House
180 Tottenham Court Road
London
W1T 7PD

Location

Registered AddressQueens House Secretaries
Queens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Marikka Theodoulou
100.00%
Ordinary

Financials

Year2014
Net Worth-£429,926
Cash£453
Current Liabilities£443,445

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Previous accounting period extended from 29 August 2012 to 31 December 2012 (1 page)
28 May 2013Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page)
28 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
3 April 2012Secretary's details changed for Gramaro Consulting and Services Ltd on 29 February 2012 (2 pages)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
8 June 2010Full accounts made up to 31 August 2009 (23 pages)
21 April 2010Director's details changed for Marikka Theodoulou on 29 March 2010 (2 pages)
21 April 2010Secretary's details changed for Gramaro Consulting and Services Ltd on 29 March 2010 (2 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
23 June 2009Full accounts made up to 31 August 2008 (24 pages)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 August 2007 (20 pages)
2 May 2008Return made up to 29/03/08; full list of members (3 pages)
2 May 2008Director's change of particulars / marikka theodoulou / 29/03/2008 (1 page)
5 July 2007Full accounts made up to 31 August 2006 (21 pages)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
2 March 2007New secretary appointed (1 page)
28 February 2007Secretary resigned (1 page)
29 August 2006Return made up to 08/08/06; full list of members (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
20 July 2006Full accounts made up to 31 August 2005 (16 pages)
10 August 2005Return made up to 08/08/05; full list of members (2 pages)
10 August 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
22 April 2005New secretary appointed (1 page)
22 April 2005Secretary resigned (1 page)
7 October 2004Return made up to 08/08/04; full list of members (6 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
8 August 2003Incorporation (14 pages)