Company NameDESI Delicasy Ltd
Company StatusDissolved
Company Number08583615
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Azizul Ambya
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 September 2016(3 years, 2 months after company formation)
Appointment Duration2 years (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Third Avenue
London
W10 4RQ
Director NameMr Abdul Malique Tarafder
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address1-3 City Road
Winchester
Hampshire
SO23 8SD
Director NameMr Anthony D'Sa
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 20 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address1-3 City Road
Winchester
Hampshire
SO23 8SD

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Abdul Malique Tarafder
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 May 2017Registered office address changed from 1-3 City Road Winchester Hampshire SO23 8SD to Mountview Court 1148 High Road Whetstone London N20 0RA on 11 May 2017 (2 pages)
3 April 2017Appointment of a voluntary liquidator (1 page)
3 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-22
(1 page)
3 April 2017Statement of affairs with form 4.19 (6 pages)
7 February 2017Appointment of Mr Azizul Ambya as a director on 1 September 2016 (2 pages)
7 February 2017Termination of appointment of Abdul Malique Tarafder as a director on 31 August 2016 (1 page)
7 October 2016Termination of appointment of Anthony D'sa as a director on 20 September 2016 (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 46
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2016Appointment of Mr Anthony D'sa as a director on 23 March 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 46
(4 pages)
16 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 October 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
25 June 2013Incorporation
Statement of capital on 2013-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)