Company NameDelimax Limited
Company StatusDissolved
Company Number06707666
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Dissolution Date1 March 2016 (8 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 NameMax Moyal
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(same day as company formation)
RoleEmployee
Country of ResidenceEngland
Correspondence Address1 Corringham Road
London
NW11 7BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address134 Brent Street
London
NW4 2DR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

100 at £1Mr Max Moyal
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,105
Cash£868
Current Liabilities£22,612

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
7 December 2015Application to strike the company off the register (3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 March 2014Annual return made up to 25 September 2012 with a full list of shareholders (14 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 March 2014Administrative restoration application (3 pages)
17 March 2014Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(14 pages)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 March 2012Registered office address changed from 146a Brent Street Hendon London NW4 2DR on 28 March 2012 (1 page)
4 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 October 2010Director's details changed for Max Moyal on 20 September 2010 (2 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
1 October 2009Capitals not rolled up (2 pages)
30 September 2009Return made up to 25/09/09; full list of members (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 October 2008Director appointed max moyal (2 pages)
22 October 2008Appointment terminated director company directors LIMITED (1 page)
22 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 September 2008Incorporation (15 pages)