Company NameDeligatessem Gourmet Ltd
Company StatusDissolved
Company Number08360154
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Ana Natalina Miranda
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPortuguese
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Battersea Business Centre 99 - 109 Lavende
London
SW11 5QL
Director NameMr Gregorio Alves Teixeira
Date of BirthNovember 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed26 March 2015(2 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Battersea Business Centre 99 - 109 Lavende
London
SW11 5QL

Location

Registered AddressUnit 21 Battersea Business Centre
99 - 109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Pegasus Enterprises Global LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
26 August 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Termination of appointment of Gregorio Alves Teixeira as a director on 31 October 2015 (1 page)
1 December 2015Micro company accounts made up to 31 January 2015 (2 pages)
24 November 2015Registered office address changed from C/O Pegasus Accountants Unit 14E, 5th Floor Piano House Brighton Terrace London SW9 8DJ to Unit 21 Battersea Business Centre 99 - 109 Lavender Hill London SW11 5QL on 24 November 2015 (1 page)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
26 March 2015Director's details changed for Ms Ana Natalina Miranda on 26 July 2014 (2 pages)
26 March 2015Appointment of Mr Gregorio Alves Teixeira as a director on 26 March 2015 (2 pages)
15 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
15 October 2014Registered office address changed from Suite B 1St Floor 135-143 Stockwell Road London SW9 9TN to C/O Pegasus Accountants Unit 14E, 5Th Floor Piano House Brighton Terrace London SW9 8DJ on 15 October 2014 (1 page)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 15 January 2014 with a full list of shareholders (3 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)