Company NameDelwest Services Limited
Company StatusDissolved
Company Number06611332
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)
Dissolution Date26 February 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Rana Miah Quadir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleDirector Engineer
Country of ResidenceEngland
Correspondence Address27 Russell Hill
Purley
Surrey
CR8 2JB
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2011
Net Worth-£72,124
Current Liabilities£72,124

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2017Notice of removal of liquidator by court (8 pages)
16 November 2017Appointment of a liquidator (3 pages)
17 August 2017Progress report in a winding up by the court (15 pages)
30 August 2016INSOLVENCY:re progress report 19/06/2015-18/06/2016 (11 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
16 June 2016Appointment of a liquidator (1 page)
14 August 2015INSOLVENCY:annual progress report for period up to 18/06/2015 (9 pages)
3 July 2014Registered office address changed from 27 Russell Hill Purley Surrey CR8 2JB United Kingdom on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 27 Russell Hill Purley Surrey CR8 2JB United Kingdom on 3 July 2014 (2 pages)
3 July 2014Appointment of a liquidator (1 page)
30 April 2013Order of court to wind up (2 pages)
5 July 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 July 2012 (1 page)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(3 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(3 pages)
17 March 2012Voluntary strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
28 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
4 June 2008Incorporation (18 pages)
4 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)