Company NameDll2015 Limited
Company StatusDissolved
Company Number07231017
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameDeliverance London Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Spencer John Banks Skinner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 - 10 Warner Street
London
EC1R 5HA
Director NameMr Gavyn Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 - 10 Warner Street
London
EC1R 5HA

Contact

Websitedeliverance.co.uk

Location

Registered Address8 - 10 Warner Street
London
EC1R 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

185k at £1Gavin Davies
7.06%
Ordinary
1.8m at £1Active Deliverance Investment Lp
67.56%
Ordinary
115k at £1Spencer Skinner
4.39%
Ordinary
82.5k at £1Spencer Skinner
3.15%
Preferred
467.5k at £1Gavin Davies
17.84%
Preferred

Financials

Year2014
Turnover£9,407,745
Gross Profit£2,139,809
Net Worth-£884,693
Cash£104,106
Current Liabilities£1,921,159

Accounts

Latest Accounts27 April 2014 (10 years ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
10 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,920,000
(5 pages)
27 January 2016Company name changed deliverance london LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
26 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
7 October 2015Termination of appointment of Gavyn Davies as a director on 22 September 2015 (2 pages)
24 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 2,920,000.00
(6 pages)
21 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,620,000
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 2,620,000
(6 pages)
24 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 December 2014Group of companies' accounts made up to 27 April 2014 (22 pages)
14 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 2,070,000
(5 pages)
14 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 2,070,000
(5 pages)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,970,000
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1,970,000
(4 pages)
28 January 2014Group of companies' accounts made up to 28 April 2013 (20 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
26 April 2013Registered office address changed from 7 Silver Road London W12 7SG on 26 April 2013 (1 page)
21 November 2012Group of companies' accounts made up to 29 April 2012 (21 pages)
5 September 2012Annual return made up to 21 April 2012 no member list (14 pages)
14 October 2011Group of companies' accounts made up to 24 April 2011 (21 pages)
15 August 2011Annual return made up to 21 April 2011 with a full list of shareholders (14 pages)
18 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,850,000.00
(5 pages)
14 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 1,700,000
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 1,700,000
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 1,550,000
(5 pages)
30 April 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 1,400,000.00
(5 pages)
30 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2010Appointment of Gavyn Davies as a director (3 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)