Company NameDeliver Me Limited
Company StatusDissolved
Company Number05330088
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 2 months ago)
Dissolution Date23 October 2014 (9 years, 5 months ago)
Previous NamesBeverageheaven 24/7 Limited and Delivery Heaven Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Alexander Thomas Boland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 208c Centaur Street
London
SE1 7EG
Secretary NameMr Nicholas Peter Smith
NationalityBritish
StatusClosed
Appointed16 June 2005(5 months after company formation)
Appointment Duration9 years, 4 months (closed 23 October 2014)
RoleAccountant
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN
Director NameMr Levan Shoshiashvili
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGeorgian
StatusClosed
Appointed26 September 2008(3 years, 8 months after company formation)
Appointment Duration6 years (closed 23 October 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 208c Centaur Street
London
SE1 7EG
Secretary NameSheila Mary Boland
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Jackson Grove
Kenilworth
CV8 2TG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Alexander Thomas Boland
100.00%
Ordinary

Financials

Year2014
Net Worth-£125,992
Cash£896
Current Liabilities£59,090

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 October 2014Final Gazette dissolved following liquidation (1 page)
23 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2014Notice of move from Administration to Dissolution on 10 July 2014 (17 pages)
24 April 2014Administrator's progress report to 13 February 2014 (16 pages)
10 October 2013Result of meeting of creditors (2 pages)
17 September 2013Statement of administrator's proposal (21 pages)
13 September 2013Statement of affairs with form 2.14B (5 pages)
21 August 2013Registered office address changed from C/O Deliver Me Ltd 26 York Street Mayfair London W1U 6PZ United Kingdom on 21 August 2013 (1 page)
21 August 2013Appointment of an administrator (1 page)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(5 pages)
8 October 2012Registered office address changed from 1 Jackson Grove Kenilworth CV8 2TG on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 1 Jackson Grove Kenilworth CV8 2TG on 8 October 2012 (1 page)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
13 July 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
11 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
2 September 2011Secretary's details changed for Mr Nicholas Peter Smith on 1 December 2010 (2 pages)
2 September 2011Secretary's details changed for Mr Nicholas Peter Smith on 1 December 2010 (2 pages)
2 September 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 August 2010Director's details changed for Mr Alexander Thomas Boland on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Levan Shoshiashvili on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Alexander Thomas Boland on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Levan Shoshiashvili on 1 October 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 January 2009 (11 pages)
28 July 2009Memorandum and Articles of Association (12 pages)
23 July 2009Company name changed delivery heaven LIMITED\certificate issued on 25/07/09 (2 pages)
1 April 2009Return made up to 15/03/09; full list of members (4 pages)
1 April 2009Director's change of particulars / alexander boland / 15/03/2009 (1 page)
13 March 2009Company name changed beverageheaven 24/7 LIMITED\certificate issued on 17/03/09 (2 pages)
9 February 2009Return made up to 12/01/09; full list of members (3 pages)
3 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
29 September 2008Director appointed mr levan shoshiashvili (1 page)
6 August 2008Return made up to 12/01/08; full list of members (3 pages)
6 August 2008Secretary's change of particulars / nicholas smith / 06/10/2007 (2 pages)
6 August 2008Director's change of particulars / alexander boland / 01/01/2008 (2 pages)
23 January 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
12 March 2007Return made up to 12/01/07; full list of members (2 pages)
9 May 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
13 April 2006Return made up to 12/01/06; full list of members (2 pages)
17 October 2005Director's particulars changed (1 page)
25 June 2005New secretary appointed (2 pages)
25 June 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Incorporation (16 pages)