Company NameDe-Lush Ltd
Company StatusDissolved
Company Number05407473
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEhssan Paydar
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCaterer
Correspondence Address4 Vineyard Avenue
London
NW7 1HR
Secretary NameEmma Louise Wise
NationalityBritish
StatusClosed
Appointed25 June 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 26 May 2009)
RoleTax Consultant
Correspondence AddressGrove Farm Cottage
High Street
Turvey
Bedfordshire
MK43 8DB
Secretary NameNooshin Paydar
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCaterer
Correspondence Address4 Vineyard Avenue
London
NW7 1HR
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address309 Hoe Street
Walthamstow
London
E17 9BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2009Registered office changed on 10/02/2009 from 33 sunny gardens road london NW4 1SL (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
12 July 2007Return made up to 30/03/07; full list of members (2 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007Registered office changed on 04/07/07 from: 286B chase road london N14 6HF (1 page)
4 July 2007Secretary resigned (1 page)
25 January 2007Return made up to 30/03/06; full list of members (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
30 August 2006New director appointed (2 pages)
18 April 2006Compulsory strike-off action has been discontinued (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New secretary appointed (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
30 March 2005Director resigned (1 page)