Company NameDelage Limited
Company StatusDissolved
Company Number05208028
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr John Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(8 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coldbath Street
London
SE13 7RL
Secretary NameMr Thomas Shortt
NationalityIrish
StatusClosed
Appointed20 June 2005(10 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 09 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Handford Place, Queens Road
Lexden
Colchester
Essex
CO3 3NY
Director NameMs Evelyn Demetrio Tan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed01 April 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Handford Place
Queens Road Lexden
Colchester
Essex
CO3 3NY
Director NameFuencisla Del Val
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 09 December 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 Handford Place Queens Road
Lexden
Colchester
Essex
CO3 3NY
Director NameMr Thomas Shortt
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2005(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Handford Place, Queens Road
Lexden
Colchester
Essex
CO3 3NY
Secretary NameBetty Jane Pearce
NationalityBritish
StatusResigned
Appointed04 May 2005(8 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 June 2005)
RoleBusiness Woman
Correspondence AddressElm House Temple End
Great Wilbraham
Cambridge
CB1 5JF
Director NameInitial Direct Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF

Location

Registered AddressUnit 18
Greenwich Centre Business Park
Greenwich
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

999 at £1Winds Of Gibraltar LTD
99.90%
Ordinary
1 at £1Thomas Shortt
0.10%
Ordinary

Financials

Year2014
Turnover£8,634
Net Worth£24,274
Cash£24

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
7 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders (6 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Fuencisla Del Val on 14 August 2010 (2 pages)
29 March 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
23 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
26 August 2009Return made up to 17/08/09; full list of members (4 pages)
25 August 2009Director's change of particulars / john sutton / 01/06/2009 (2 pages)
23 March 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
18 March 2009Director appointed fuencisla del val (2 pages)
3 September 2008Return made up to 17/08/08; full list of members (4 pages)
1 May 2008Director appointed evelyn tan (3 pages)
1 May 2008Appointment terminated director thomas shortt (1 page)
4 October 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
29 August 2007Return made up to 17/08/07; full list of members (3 pages)
21 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
8 September 2006Return made up to 17/08/06; full list of members (3 pages)
16 December 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
12 September 2005Return made up to 17/08/05; full list of members (3 pages)
19 July 2005New secretary appointed (3 pages)
19 July 2005Secretary resigned (2 pages)
28 June 2005Ad 10/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (3 pages)
27 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
17 August 2004Incorporation (15 pages)