Company NameDelacy Jewellery Limited
Company StatusDissolved
Company Number05685881
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Moshe Getter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Allerton Road
London
N16 5UF
Director NameMrs Susanne Getter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Allerton Road
London
N16 5UF
Secretary NameMrs Susanne Getter
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Allerton Road
London
N16 5UF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£49,292
Cash£13,453
Current Liabilities£32,903

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (4 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 February 2009Return made up to 24/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 February 2008Return made up to 24/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 January 2007Return made up to 24/01/07; full list of members (3 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New secretary appointed;new director appointed (2 pages)
31 January 2006New director appointed (3 pages)
31 January 2006Registered office changed on 31/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 January 2006Incorporation (16 pages)