Company NameDellgold Limited
Company StatusDissolved
Company Number05314168
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael John Ayles
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(5 days after company formation)
Appointment Duration4 years, 6 months (closed 30 June 2009)
RoleManager
Correspondence Address14 Elliott Drive
Leicester Forest East
Leicester
Leicestershire
LE3 3FA
Secretary NameKaren Jayne Ayles
NationalityBritish
StatusClosed
Appointed20 December 2004(5 days after company formation)
Appointment Duration4 years, 6 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address14 Elliot Drive
Leicester Forest East
Leicester
LE3 3FA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£953
Cash£100
Current Liabilities£3,009

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 January 2008Return made up to 15/12/07; full list of members (3 pages)
20 June 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
21 May 2007Registered office changed on 21/05/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
22 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 September 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
29 December 2004Registered office changed on 29/12/04 from: 41 chalton street london NW1 1JD (1 page)