Company NameDainty Delilah Limited
Company StatusDissolved
Company Number07270969
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 10 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)
Previous NameATC Commercials Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMs Charlotte Louise Dunn
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMs Connie Jane Dunn
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMr Ashish Chopra
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Franklyn Gardens
Ilford
Essex
IG6 2UT
Director NameMs Connie Jane Dunn
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameAmrik Trading Ltd (Corporation)
StatusResigned
Appointed31 March 2012(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 02 April 2013)
Correspondence Address14 Woodside Grove
London
N12 8QU

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Connie Dunn
100.00%
Ordinary

Financials

Year2014
Net Worth£7,560
Cash£3,104
Current Liabilities£21,394

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
8 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
30 September 2021Amended accounts made up to 31 July 2020 (8 pages)
5 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
30 July 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
16 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
18 March 2020Appointment of Ms Connie Jane Dunn as a director on 5 March 2020 (2 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
29 November 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
27 November 2019Termination of appointment of Connie Jane Dunn as a director on 30 June 2019 (1 page)
1 November 2019Compulsory strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
17 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
17 June 2019Cessation of Connie Jane Dunn as a person with significant control on 7 March 2019 (1 page)
17 June 2019Appointment of Ms Charlotte Louise Dunn as a director on 7 March 2019 (2 pages)
17 June 2019Notification of Charlotte Louise Dunn as a person with significant control on 7 March 2019 (2 pages)
23 May 2019Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page)
13 September 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
13 June 2018Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
5 July 2017Notification of Connie Jane Dunn as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Connie Jane Dunn as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
20 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 100
(6 pages)
20 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 100
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(3 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(3 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 May 2013Company name changed atc commercials LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2013Company name changed atc commercials LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Appointment of Ms Connie Jane Dunn as a director (2 pages)
15 May 2013Termination of appointment of Amrik Trading Ltd as a director (1 page)
15 May 2013Termination of appointment of Amrik Trading Ltd as a director (1 page)
15 May 2013Appointment of Ms Connie Jane Dunn as a director (2 pages)
24 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
24 July 2012Appointment of Amrik Trading Ltd as a director (2 pages)
24 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
24 July 2012Appointment of Amrik Trading Ltd as a director (2 pages)
24 July 2012Termination of appointment of Ashish Chopra as a director (1 page)
24 July 2012Termination of appointment of Ashish Chopra as a director (1 page)
2 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
2 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
15 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)