Company NameDelivering Britain Limited
Company StatusDissolved
Company Number05120051
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSandra McMoreland
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address23 Ordnance Hill
St. Johns Wood
London
NW8 6PR
Secretary NameRanjit Murugason
NationalitySingaporean
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ordnance Hill
London
NW8 6PR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Leith Mansions
Grantully Road
London
W9 1LQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
3 August 2011Application to strike the company off the register (3 pages)
3 August 2011Application to strike the company off the register (3 pages)
23 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-23
  • GBP 999
(4 pages)
23 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-23
  • GBP 999
(4 pages)
23 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-23
  • GBP 999
(4 pages)
27 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
23 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Sandra Mcmoreland on 5 May 2010 (2 pages)
8 June 2010Registered office address changed from 23 Ordnance Hill St. Johns Wood London NW8 6PR on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 23 Ordnance Hill St. Johns Wood London NW8 6PR on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 23 Ordnance Hill St. Johns Wood London NW8 6PR on 8 June 2010 (1 page)
8 June 2010Director's details changed for Sandra Mcmoreland on 5 May 2010 (2 pages)
8 June 2010Director's details changed for Sandra Mcmoreland on 5 May 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 July 2009Return made up to 05/05/09; full list of members (3 pages)
3 July 2009Return made up to 05/05/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
10 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
20 August 2008Return made up to 05/05/08; full list of members (6 pages)
20 August 2008Return made up to 05/05/08; full list of members (6 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 July 2007Return made up to 05/05/07; full list of members (6 pages)
26 July 2007Return made up to 05/05/07; full list of members (6 pages)
25 April 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 September 2006Return made up to 05/05/06; full list of members (6 pages)
12 September 2006Return made up to 05/05/06; full list of members (6 pages)
16 May 2005Return made up to 05/05/05; full list of members (6 pages)
16 May 2005Return made up to 05/05/05; full list of members (6 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (17 pages)
5 May 2004Incorporation (17 pages)
5 May 2004Secretary resigned (1 page)