Company NameDELI Sante Direct Limited
Company StatusDissolved
Company Number07538628
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Charles Paul Coleman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr John Edmund Pearson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Main Street
Heslington
York
YO10 5EB

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Charles Paul Coleman
50.00%
Ordinary
50 at £1Mark Slatter
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,411
Cash£68
Current Liabilities£13,622

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 November 2015Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 80-83 Long Lane London EC1A 9ET on 30 November 2015 (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
18 September 2015Termination of appointment of John Edmund Pearson as a director on 15 September 2015 (1 page)
27 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
12 March 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 12 March 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 May 2012Director's details changed for Mr John Edmund Pearson on 29 May 2012 (2 pages)
29 May 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
29 May 2012Director's details changed for Mr Charles Paul Coleman on 29 May 2012 (2 pages)
28 May 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
11 May 2012Registered office address changed from 9 Bickels Yard, 151-153 Bermondsey Street London Bridge London SE1 3HA United Kingdom on 11 May 2012 (1 page)
22 February 2011Incorporation (48 pages)