Company NameDelmar GB Limited
Company StatusDissolved
Company Number05734155
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Habibollah Salehi
Date of BirthApril 1951 (Born 73 years ago)
NationalityIranian
StatusClosed
Appointed01 April 2015(9 years after company formation)
Appointment Duration3 years, 12 months (closed 26 March 2019)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address71 Kensington West Blythe Road
London
W14 0JQ
Director NameShiva Salehi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIranian
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address71 Kensington West
Blythe Road
London
W14 0JQ
Director NameMr Michael John Willes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address194 Preston New Road
Southport
Merseyside
PR9 8NY
Secretary NameMr Michael John Willes
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address194 Preston New Road
Southport
Merseyside
PR9 8NY
Director NameMr Habibollah Salehi
Date of BirthApril 1951 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed09 March 2006(1 day after company formation)
Appointment Duration8 years, 1 month (resigned 15 April 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address71 Kensington West
Blythe Road
London
W14 0JQ
Director NameMiss Marzieh Salehi Sechani
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIranian
StatusResigned
Appointed09 March 2006(1 day after company formation)
Appointment Duration11 years, 1 month (resigned 11 April 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address71 Kensington West
Blythe Road
London
W14 0JQ
Director NameNominee Company Directors Limited (Corporation)
Date of BirthDecember 2003 (Born 20 years ago)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressSuite 14, First Floor
Old Anglo House, Mitton Street
Stourporton Severn
Worcestershire
DY13 9AQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressSuite 14, First Floor
Old Anglo House, Mitton Street
Stourport On Severn
Worcestershire
DY13 9AQ

Contact

Websitedelmargb.com
Email address[email protected]
Telephone020 76037931
Telephone regionLondon

Location

Registered Address20 Warrington Crescent
London
W9 1EL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

69 at £1Marzieh Salehi Sechani
69.70%
Ordinary
20 at £1Shiva Salehi
20.20%
Ordinary
10 at £1Habibollah Salehi
10.10%
Ordinary

Financials

Year2014
Net Worth-£1,981
Cash£325
Current Liabilities£2,690

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
11 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
11 April 2017Termination of appointment of Marzieh Salehi Sechani as a director on 11 April 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Registered office address changed from 71 Kensington West Blythe Road London W14 0JQ to 20 Warrington Crescent London W9 1EL on 20 April 2016 (1 page)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 99
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Appointment of Mr Habibollah Salehi as a director on 1 April 2015 (2 pages)
10 September 2015Appointment of Mr Habibollah Salehi as a director on 1 April 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 99
(3 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 99
(3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Termination of appointment of Habibollah Salehi as a director (1 page)
15 April 2014Termination of appointment of Shiva Salehi as a director (1 page)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 99
(5 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 99
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Termination of appointment of Michael Willes as a secretary (1 page)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
25 January 2011Termination of appointment of Michael Willes as a director (1 page)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Shiva Salehi on 8 March 2010 (2 pages)
28 May 2010Director's details changed for Dr Michael John Willes on 8 March 2010 (2 pages)
28 May 2010Director's details changed for Dr Michael John Willes on 8 March 2010 (2 pages)
28 May 2010Director's details changed for Marzieh Salehi Sechani on 8 March 2010 (2 pages)
28 May 2010Director's details changed for Habibollah Salehi on 8 March 2010 (2 pages)
28 May 2010Director's details changed for Marzieh Salehi Sechani on 8 March 2010 (2 pages)
28 May 2010Director's details changed for Shiva Salehi on 8 March 2010 (2 pages)
28 May 2010Director's details changed for Habibollah Salehi on 8 March 2010 (2 pages)
28 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 March 2009Return made up to 08/03/09; full list of members (5 pages)
6 January 2009Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
6 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
19 March 2008Return made up to 08/03/08; full list of members (5 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2007Return made up to 08/03/07; full list of members (3 pages)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (2 pages)
18 April 2006Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2006New secretary appointed;new director appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: adelphi chambers 30 hoghton street southport PR9 0NZ (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Incorporation (9 pages)
8 March 2006Director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: adelphi chambers 30 highton street southport PR9 0NZ (1 page)