Company NameDelfa Retail Services Limited
Company StatusDissolved
Company Number06253239
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date6 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Shahid Mahmood Butt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UU
Director NameMrs Yasmin Butt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Dean Fields Road
Henley On Thames
Oxon
RG9 1UU
Secretary NameMr Shahid Mahmood Butt
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address93 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UU
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth-£54,554
Cash£600
Current Liabilities£63,661

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2016Final Gazette dissolved following liquidation (1 page)
6 July 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
9 May 2016Liquidators' statement of receipts and payments to 31 March 2016 (9 pages)
29 March 2016Registered office address changed from 93 Deanfield Road Henley-on-Thames Oxfordshire RG9 1UU to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
23 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 April 2015Registered office address changed from 93 Deanfield Road Henley-on-Thames Oxfordshire RG9 1UU to 93 Deanfield Road Henley-on-Thames Oxfordshire RG9 1UU on 16 April 2015 (2 pages)
14 April 2015Statement of affairs with form 4.19 (8 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
26 May 2013Director's details changed for Mrs Yasmin Butt on 1 April 2012 (2 pages)
26 May 2013Director's details changed for Mrs Yasmin Butt on 1 April 2012 (2 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
30 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
28 June 2010Director's details changed for Yasmin Butt on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Yasmin Butt on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 August 2008Return made up to 21/05/08; full list of members (4 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
4 December 2007Particulars of mortgage/charge (3 pages)
4 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2007Ad 21/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New director appointed (3 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
21 May 2007Incorporation (16 pages)