Company NameDeluxe Business Limited
Company StatusDissolved
Company Number05092949
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameChristine Odumodu
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleBusiness Person
Correspondence Address135 Somervell Road
Harrow
Middlesex
HA2 8TZ
Secretary NameMr Adedokun Adewale
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Somervell Road
South Harrow
Middlesex
HA2 8TZ
Secretary NameChristine Odumodu
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleBusiness Person
Correspondence Address135 Somervell Road
Harrow
Middlesex
HA2 8TZ
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address135 Somervell Road
Harrow
Middlesex
HA2 8TZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (3 pages)
26 April 2010Application to strike the company off the register (3 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 May 2009Return made up to 02/04/08; full list of members (3 pages)
22 May 2009Return made up to 02/04/08; full list of members (3 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 January 2008Return made up to 02/04/07; no change of members (6 pages)
8 January 2008Return made up to 02/04/07; no change of members (6 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2006Return made up to 02/04/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
18 April 2005Return made up to 02/04/05; full list of members (6 pages)
18 April 2005Return made up to 02/04/05; full list of members (6 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed;new director appointed (2 pages)
30 April 2004New secretary appointed;new director appointed (2 pages)
30 April 2004New secretary appointed;new director appointed (2 pages)
30 April 2004Registered office changed on 30/04/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
30 April 2004New secretary appointed;new director appointed (2 pages)
30 April 2004Registered office changed on 30/04/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
2 April 2004Incorporation (19 pages)
2 April 2004Incorporation (19 pages)