Company NameDeluxy Consulting Ltd
Company StatusDissolved
Company Number05500659
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameBenjamin Adam
NationalityBritish
StatusClosed
Appointed15 May 2006(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address4 Maiden Court
Edgware
Middx
HA8 9YB
Director NameJerry Abrams
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2008)
RoleManagement
Correspondence Address4 Maiden Court
Edware
Essex
HA8 9YB
Director NameFestus Olakunle Adams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Broadway
Mill Hill
NW7 3LL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address6 The Broadway
Suite 410
London
NW7 3LL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
25 September 2007Director resigned (1 page)
12 July 2007Return made up to 06/07/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
17 May 2007Registered office changed on 17/05/07 from: 19 shearwater close barking essex IG11 0GW (1 page)
1 December 2006New director appointed (1 page)
18 July 2006Return made up to 06/07/06; full list of members (2 pages)
27 June 2006New secretary appointed (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
20 June 2006Secretary resigned (1 page)
6 July 2005Incorporation (16 pages)