Company NameDeluxe Marble And Granite Ltd
Company StatusDissolved
Company Number07902792
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Bhimji Mavji Halai
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Cumberland Business Park
Cumberland Avenue
London
NW10 7RQ
Director NameMr Niraj Bhimji Halai
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Cumberland Business Park
Cumberland Avenue
London
NW10 7RQ

Contact

Websitewww.deluxemarbleandgranite.com

Location

Registered AddressC/O B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

800 at £1Bhimji Mavji Halai
80.00%
Ordinary
200 at £1Niraj Bhimji Halai
20.00%
Ordinary

Financials

Year2014
Net Worth-£71,639
Current Liabilities£113,875

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

2 December 2015Delivered on: 3 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 November 2015Delivered on: 18 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 April 2012Delivered on: 4 May 2012
Persons entitled: Punjab National Bank International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding

Filing History

6 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
19 August 2020Satisfaction of charge 1 in full (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
12 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 August 2016Micro company accounts made up to 31 January 2016 (5 pages)
10 August 2016Micro company accounts made up to 31 January 2016 (5 pages)
8 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
8 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
3 December 2015Registration of charge 079027920003, created on 2 December 2015 (34 pages)
3 December 2015Registration of charge 079027920003, created on 2 December 2015 (34 pages)
18 November 2015Registration of charge 079027920002, created on 17 November 2015 (31 pages)
18 November 2015Registration of charge 079027920002, created on 17 November 2015 (31 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
27 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)