Company NameDelimama Limited
Company StatusDissolved
Company Number06844900
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month ago)
Dissolution Date15 March 2023 (1 year, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Hyo Soo Cho
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(2 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 15 March 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMrs Hyun Sook Cho Jung
Date of BirthApril 1966 (Born 58 years ago)
NationalityKorean
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressKing William House 2a Eastcheap
London
EC3M 1AA
Secretary NameMs Moon Jin Cho
NationalityBritish
StatusResigned
Appointed16 March 2009(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2013)
RoleStudent
Correspondence AddressKing William House 2a Eastcheap
London
EC3M 1AA
Secretary NameDelimama Limited (Corporation)
StatusResigned
Appointed12 March 2009(same day as company formation)
Correspondence Address47 Watermill Close
Richmond Upon Thames
Surrey
TW10 7UJ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Hyun Sook Cho Jung
100.00%
Ordinary

Financials

Year2014
Net Worth£11,038
Cash£19,276
Current Liabilities£48,422

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 May 2020Delivered on: 8 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 July 2009Delivered on: 3 July 2009
Persons entitled: Colesbourne Asset Management Limited

Classification: Rent deposit deed
Secured details: The initial deposit of £16,250.00 due or to become due from the company to the chargee.
Particulars: The interest of the company in the deposit accouint and all monies from time to time withdrawn from the deposit account in accordance with the rent deposit deed.
Outstanding

Filing History

15 March 2023Final Gazette dissolved following liquidation (1 page)
15 December 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
28 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-17
(1 page)
28 March 2022Registered office address changed from King William House 2a Eastcheap London EC3M 1AA to Olympia House Armitage Road London NW11 8RQ on 28 March 2022 (2 pages)
28 March 2022Statement of affairs (10 pages)
28 March 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 March 2022Appointment of a voluntary liquidator (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
11 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 May 2020Registration of charge 068449000002, created on 6 May 2020 (24 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders (3 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders (3 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Termination of appointment of Hyun Cho Jung as a director (1 page)
10 December 2013Termination of appointment of Hyun Sook Cho Jung as a director on 30 November 2013 (1 page)
10 December 2013Termination of appointment of Moon Cho as a secretary (1 page)
10 December 2013Termination of appointment of Moon Jin Cho as a secretary on 30 November 2013 (1 page)
10 December 2013Termination of appointment of Moon Jin Cho as a secretary on 30 November 2013 (1 page)
10 December 2013Termination of appointment of Hyun Sook Cho Jung as a director on 30 November 2013 (1 page)
4 April 2013Director's details changed for Mrs Hyun Sook Cho Jung on 12 March 2013 (2 pages)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for Mrs Hyun Sook Cho Jung on 12 March 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Director's details changed for Mrs Hyun Sook Cho Jung on 26 March 2012 (2 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
27 March 2012Director's details changed for Mrs Hyun Sook Cho Jung on 26 March 2012 (2 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
26 March 2012Secretary's details changed for Moon Jin Cho on 26 March 2012 (1 page)
26 March 2012Secretary's details changed for Moon Jin Cho on 26 March 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Appointment of Mr Hyo Soo Cho as a director on 23 December 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Appointment of Mr Hyo Soo Cho as a director (2 pages)
29 December 2011Appointment of Mr Hyo Soo Cho as a director on 23 December 2011 (2 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
25 March 2011Director's details changed for Mrs Hyun Sook Cho Jung on 25 March 2011 (2 pages)
25 March 2011Director's details changed for Mrs Hyun Sook Cho Jung on 25 March 2011 (2 pages)
13 December 2010Registered office address changed from King William House Eastcheap London EC3M 1AA England on 13 December 2010 (1 page)
13 December 2010Registered office address changed from King William House Eastcheap London EC3M 1AA England on 13 December 2010 (1 page)
13 December 2010Registered office address changed from King William House Eastcheap London EC3M 1AA England on 13 December 2010 (1 page)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Registered office address changed from 47 Watermill Close Richmond upon Thames Surrey TW10 7UJ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 47 Watermill Close Richmond upon Thames Surrey TW10 7UJ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 47 Watermill Close Richmond upon Thames Surrey TW10 7UJ on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 47 Watermill Close Richmond upon Thames Surrey TW10 7UJ on 2 December 2010 (1 page)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2009Appointment terminated secretary delimama LIMITED (1 page)
7 April 2009Secretary appointed moon jin cho (2 pages)
7 April 2009Appointment terminated secretary delimama LIMITED (1 page)
7 April 2009Secretary appointed moon jin cho (2 pages)
12 March 2009Incorporation (18 pages)
12 March 2009Incorporation (18 pages)