Company NameDelicket Foods Limited
Company StatusDissolved
Company Number10705971
CategoryPrivate Limited Company
Incorporation Date3 April 2017(7 years, 1 month ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christian Hadjianastasis Ellingstad
Date of BirthMay 1993 (Born 31 years ago)
NationalityNorwegian
StatusClosed
Appointed03 April 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Smugglers Way
London
SW18 1DQ
Director NameMr Mathias Lord
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityNorwegian
StatusClosed
Appointed23 September 2017(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 27 November 2018)
RoleCommunications In Publishing
Country of ResidenceEngland
Correspondence Address31 Rectory Lane
Tooting
London
SW17 9PZ

Location

Registered Address205 Smugglers Way
London
SW18 1DQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (1 page)
19 August 2018Registered office address changed from 31 Rectory Lane London SW17 9PZ England to 205 Smugglers Way London SW18 1DQ on 19 August 2018 (1 page)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
19 October 2017Notification of Mathias Lord as a person with significant control on 1 October 2017 (2 pages)
19 October 2017Notification of Mathias Lord as a person with significant control on 1 October 2017 (2 pages)
25 September 2017Appointment of Mr Mathias Lord as a director on 23 September 2017 (2 pages)
25 September 2017Appointment of Mr Mathias Lord as a director on 23 September 2017 (2 pages)
24 September 2017Statement of capital following an allotment of shares on 24 September 2017
  • GBP 100
(3 pages)
24 September 2017Statement of capital following an allotment of shares on 24 September 2017
  • GBP 100
(3 pages)
24 September 2017Registered office address changed from 12 st Lawrence Avenue Tunbridge Wells TN4 0XB United Kingdom to 31 Rectory Lane London SW17 9PZ on 24 September 2017 (1 page)
24 September 2017Registered office address changed from 12 st Lawrence Avenue Tunbridge Wells TN4 0XB United Kingdom to 31 Rectory Lane London SW17 9PZ on 24 September 2017 (1 page)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)