Company NameDelightful Estates Limited
Company StatusDissolved
Company Number06116133
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Manasseh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(1 week, 1 day after company formation)
Appointment Duration13 years, 7 months (closed 20 October 2020)
RoleSport Agent
Country of ResidenceEngland
Correspondence Address21 Porchester Terrace
London
W2 3TS
Secretary NamePatricia Maharajh
NationalityBritish
StatusResigned
Appointed27 February 2007(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 09 March 2009)
RoleCompany Director
Correspondence Address180 Dames Road
London
E7 0EB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLynton House
7/12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Titus Bramble
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,689
Cash£1
Current Liabilities£33,690

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

15 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
30 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 November 2010Amended accounts made up to 28 February 2009 (4 pages)
22 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for David Manasseh on 19 February 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 April 2009Return made up to 19/02/09; full list of members (3 pages)
9 March 2009Appointment terminated secretary patricia maharajh (1 page)
27 October 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
3 March 2008Registered office changed on 03/03/2008 from lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
3 March 2008Return made up to 19/02/08; full list of members (3 pages)
10 April 2007New director appointed (1 page)
24 March 2007New secretary appointed (1 page)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 February 2007Incorporation (16 pages)