Company NameDeltacrown Limited
Company StatusDissolved
Company Number05051472
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameVimal Kumar Chhetri
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(1 month, 4 weeks after company formation)
Appointment Duration10 years, 2 months (closed 17 June 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Tiverton Road
Hounslow
Middlesex
TW3 4JE
Secretary NameSylvia Chhetri
NationalityBritish
StatusClosed
Appointed19 April 2004(1 month, 4 weeks after company formation)
Appointment Duration10 years, 2 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tiverton Road
Hounslow
Middlesex
TW3 4JE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address1 Forum House
Empire Way
Wembley
HA9 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Vimal Kumar Chhetri
100.00%
Ordinary

Financials

Year2014
Turnover£155,629
Gross Profit£99,637
Net Worth-£11,658
Cash£400
Current Liabilities£42,573

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2013Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 16 May 2013 (1 page)
16 May 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(14 pages)
26 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2012Annual return made up to 20 February 2012 with a full list of shareholders (13 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
26 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
17 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (12 pages)
18 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
18 March 2009Return made up to 20/02/09; no change of members (4 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
19 August 2008Return made up to 20/02/08; no change of members (6 pages)
3 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
20 March 2007Return made up to 20/02/07; full list of members (6 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
27 March 2006Return made up to 20/02/06; full list of members (6 pages)
21 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
21 April 2005Return made up to 20/02/05; full list of members (6 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
20 February 2004Incorporation (11 pages)