Company NameDelightful Designing Limited
Company StatusDissolved
Company Number13692591
CategoryPrivate Limited Company
Incorporation Date20 October 2021(2 years, 7 months ago)
Dissolution Date7 November 2023 (6 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMiss Suher Canshur
Date of BirthApril 2004 (Born 20 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2022(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 William Road
London
NW1 3ES
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMr Michael Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 South Radford Street
Salford
Manchester
M7 3QZ

Location

Registered Address12 William Road
London
NW1 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2022Change of details for Miss Suher Canshur as a person with significant control on 1 June 2022 (2 pages)
3 June 2022Cessation of Michael Davidson as a person with significant control on 1 June 2022 (1 page)
3 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
3 June 2022Appointment of Mr Suher Canshur as a director on 1 June 2022 (2 pages)
3 June 2022Registered office address changed from 102 South Radford Street Salford Manchester M7 3QZ England to 12 William Road London NW1 3ES on 3 June 2022 (1 page)
3 June 2022Termination of appointment of Michael Davidson as a director on 1 June 2022 (1 page)
3 June 2022Change of details for Mr Suher Canshur as a person with significant control on 1 June 2022 (2 pages)
3 June 2022Director's details changed for Mr Suher Canshur on 1 June 2022 (2 pages)
3 June 2022Notification of Suher Canshur as a person with significant control on 1 June 2022 (2 pages)
22 November 2021Cessation of Cfs Secretaries Limited as a person with significant control on 22 November 2021 (1 page)
22 November 2021Cessation of Bryan Thornton as a person with significant control on 22 November 2021 (1 page)
22 November 2021Notification of Michael Davidson as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Termination of appointment of Bryan Anthony Thornton as a director on 22 November 2021 (1 page)
22 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
22 November 2021Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 102 South Radford Street Salford Manchester M7 3QZ on 22 November 2021 (1 page)
22 November 2021Appointment of Mr Michael Davidson as a director on 22 November 2021 (2 pages)
20 October 2021Incorporation
Statement of capital on 2021-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)