Company NameDelichez Limited
Company StatusDissolved
Company Number04968135
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date30 December 2014 (9 years, 4 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 NameCatherina Zahid
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Wimbledon Close
The Downs
London
SW20 8HL
Director NameMr Rashad Zahid
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address34 Wimbledon Close
The Downs
London
SW20 8HL
Secretary NameGinger Aidinyantz
NationalityBritish
StatusClosed
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Alfreton Close
London
SW19 5NS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at 1Ginger Aidinyantz
50.00%
Ordinary
50 at 1Rashad Zahid
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,567
Cash£1,904
Current Liabilities£42,117

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
23 December 2009Compulsory strike-off action has been suspended (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Return made up to 18/11/08; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2008Return made up to 18/11/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2007Return made up to 18/11/06; full list of members (2 pages)
20 February 2006Return made up to 18/11/05; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 July 2005Registered office changed on 14/07/05 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
13 January 2005Return made up to 18/11/04; full list of members (5 pages)
5 January 2005Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 34 wimbledon close the downs wimbledon london SW20 8HL (1 page)
15 July 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004Registered office changed on 10/01/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
18 November 2003Incorporation (16 pages)