Company NameDeligence Services Limited
Company StatusDissolved
Company Number09458325
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Zainabu Hassan
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySomali
StatusClosed
Appointed25 February 2015(same day as company formation)
RoleSocial Care
Country of ResidenceUnited Kingdom
Correspondence Address29 Redcliffe Gardens
Ilford
Essex
IG1 3HG
Director NameMiss Lilian Njogu
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityKenyan
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleSocial Care
Country of ResidenceUnited Kingdom
Correspondence Address29 Redcliffe Gardens
Ilford
Essex
IG1 3HG
Director NameMiss Peris Wambui
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 Redcliffe Gardens
Ilford
Essex
IG1 3HG
Director NameMiss Lucy Wamuyu Thuo
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(8 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 August 2016)
RoleTutor/Trainer
Country of ResidenceEngland
Correspondence Address29 Redcliffe Gardens
Ilford
Essex
IG1 3HG

Location

Registered Address29 Redcliffe Gardens
Ilford
Essex
IG1 3HG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
22 August 2016Termination of appointment of Lucy Wamuyu Thuo as a director on 22 August 2016 (1 page)
21 March 2016Termination of appointment of Peris Wambui as a director on 21 March 2016 (1 page)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 90
(4 pages)
12 November 2015Appointment of Miss Lucy Wamuyu Thuo as a director on 9 November 2015 (2 pages)
5 September 2015Termination of appointment of Lilian Njogu as a director on 10 August 2015 (1 page)
5 September 2015Termination of appointment of Lucy Thuo as a director on 10 August 2015 (1 page)
31 May 2015Registered office address changed from 29a Redcliffe Gardens Ilford Essex IG1 3HG United Kingdom to 29 Redcliffe Gardens Ilford Essex IG1 3HG on 31 May 2015 (1 page)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)