Company NameDelmere Limited
Company StatusDissolved
Company Number06521828
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameMs Teresa Turner
StatusClosed
Appointed11 April 2016(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 17 January 2017)
RoleCompany Director
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Turner
50.00%
Ordinary A
1 at £1Mrs T. Turner
50.00%
Ordinary B

Financials

Year2014
Net Worth£71,218
Cash£67,398
Current Liabilities£36,415

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
11 April 2016Appointment of Ms Teresa Turner as a secretary on 11 April 2016 (2 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
23 February 2016Director's details changed for Mr Alan Turner on 23 February 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Director's details changed for Mr Alan Turner on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Alan Turner on 2 July 2015 (2 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
3 December 2014Director's details changed for Mr Alan Turner on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Alan Turner on 3 December 2014 (2 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
23 January 2014Director's details changed for Mr Alan Turner on 23 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Alan Turner on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Alan Turner on 6 January 2014 (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Director's details changed for Mr Alan Turner on 26 November 2009 (2 pages)
4 March 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Accounting reference date shortened from 31/03/2009 to 31/03/2008 (1 page)
17 March 2008Appointment terminated secretary aa company services LIMITED (1 page)
17 March 2008Appointment terminated director buyview LTD (1 page)
15 March 2008Secretary appointed kirkcourt LIMITED (1 page)
15 March 2008Registered office changed on 15/03/2008 from 8-10 stamford hill london N16 6XZ (1 page)
14 March 2008Director appointed mr alan turner (1 page)
3 March 2008Incorporation (14 pages)