Company NameDelicote Developments (Bristol) UK Limited
Company StatusDissolved
Company Number09019619
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 12 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusClosed
Appointed09 June 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton Hm11
Bermuda
Director NameDV4 Administration Limited (Corporation)
StatusClosed
Appointed30 April 2014(same day as company formation)
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
British Virgin Islands
Director NameMr Jozef Charles Hendriks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Delicote Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Return of final meeting in a members' voluntary winding up (8 pages)
9 August 2016Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to Pearl Assurance House 319 Ballards Lane London N12 8LY on 9 August 2016 (2 pages)
2 August 2016Appointment of a voluntary liquidator (1 page)
2 August 2016Declaration of solvency (3 pages)
2 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-18
(1 page)
23 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
23 June 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
18 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
4 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
12 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 May 2014Director's details changed for Dv4 Administration Limited on 30 April 2014 (1 page)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 2
(43 pages)