Company NameDelice Du Liban Limited
Company StatusDissolved
Company Number06742672
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 5 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Daniel Paoli
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address9 Auriol Road
London
W14 0SP

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Daniel Paoli
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Registered office address changed from Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(3 pages)
23 April 2013Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Daniel Paoli on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Daniel Paoli on 1 October 2009 (2 pages)
6 February 2009Registered office changed on 06/02/2009 from 788-790 finchley road london NW11 7TJ (1 page)
6 November 2008Incorporation (12 pages)