DANISH DELI LIMITED

Register to unlock more data on OkredoRegister

DANISH DELI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03145859

Incorporation date

14/01/1996

Size

Dormant

Contacts

Registered address

Registered address

Seton House Warwick Technology Park, Gallows Hill, Warwick CV34 6DACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1996)
dot icon24/04/2018
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon15/02/2018
Appointment of Mr Tommy Bro Moelgaard as a director on 2018-02-05
dot icon13/02/2018
Termination of appointment of Helen Margaret Glennie as a director on 2018-02-05
dot icon06/02/2018
First Gazette notice for voluntary strike-off
dot icon01/02/2018
Confirmation statement made on 2018-01-15 with updates
dot icon30/01/2018
Application to strike the company off the register
dot icon21/11/2017
Statement of capital on 2017-11-21
dot icon21/11/2017
Statement by Directors
dot icon21/11/2017
Solvency Statement dated 19/10/17
dot icon21/11/2017
Resolutions
dot icon12/09/2017
Resolutions
dot icon12/07/2017
Termination of appointment of Christopher Malcolm Terry as a secretary on 2017-06-29
dot icon29/06/2017
Appointment of Mrs Helen Margaret Glennie as a director on 2017-06-29
dot icon29/06/2017
Appointment of Mr Stephen Ronald William Francis as a director on 2017-06-29
dot icon29/06/2017
Termination of appointment of Christopher Malcolm Terry as a director on 2017-06-29
dot icon29/06/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/03/2016
Termination of appointment of Herluf Jensen as a secretary on 2016-03-09
dot icon29/03/2016
Termination of appointment of Herluf Jensen as a director on 2016-03-09
dot icon29/03/2016
Appointment of Mr Christopher Malcolm Terry as a secretary on 2016-03-09
dot icon29/03/2016
Appointment of Mr Christopher Malcolm Terry as a director on 2016-03-09
dot icon15/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon16/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon19/07/2012
Termination of appointment of Steven Murrells as a director
dot icon02/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon06/12/2010
Appointment of Mr Steven Geoffrey Murrells as a director
dot icon06/12/2010
Termination of appointment of Carsten Jakobsen as a director
dot icon01/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon09/10/2009
Director's details changed for Carsten Svejgaard Jakobsen on 2009-10-01
dot icon09/10/2009
Director's details changed for Herluf Jensen on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Herluf Jensen on 2009-10-01
dot icon28/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon03/02/2009
Return made up to 15/01/09; full list of members
dot icon04/08/2008
Registered office changed on 04/08/2008 from caxton way wiking gate 1 norfolk IP24 3SF
dot icon25/01/2008
Return made up to 15/01/08; full list of members
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Secretary resigned
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 15/01/07; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 15/01/06; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 15/01/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 15/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
Secretary resigned;director resigned
dot icon29/04/2003
Director resigned
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon09/02/2003
Return made up to 15/01/03; full list of members
dot icon09/10/2002
Particulars of mortgage/charge
dot icon27/06/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon01/03/2002
Full accounts made up to 2001-04-30
dot icon25/02/2002
Return made up to 15/01/02; full list of members
dot icon11/04/2001
Return made up to 12/01/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-04-30
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon11/02/2000
Return made up to 15/01/00; no change of members
dot icon04/03/1999
Full accounts made up to 1998-04-30
dot icon06/02/1999
Return made up to 15/01/99; no change of members
dot icon06/02/1999
New secretary appointed
dot icon06/02/1999
Secretary resigned
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
Registered office changed on 17/03/98 from: 308 high street croydon surrey CR0 1NG
dot icon21/01/1998
Return made up to 15/01/98; full list of members
dot icon24/11/1997
Ad 14/11/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon24/11/1997
Nc inc already adjusted 14/11/97
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Resolutions
dot icon22/05/1997
Memorandum and Articles of Association
dot icon22/05/1997
Accounts for a dormant company made up to 1997-04-30
dot icon22/05/1997
Resolutions
dot icon20/05/1997
Accounting reference date extended from 31/01/97 to 30/04/97
dot icon09/05/1997
Registered office changed on 09/05/97 from: 8 baker street london W1M 1DA
dot icon09/05/1997
New secretary appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon12/03/1997
Return made up to 15/01/97; full list of members
dot icon27/02/1997
Secretary resigned
dot icon27/02/1997
Director resigned
dot icon20/02/1997
Certificate of change of name
dot icon22/04/1996
Secretary resigned
dot icon22/04/1996
Director resigned
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New secretary appointed
dot icon22/04/1996
Registered office changed on 22/04/96 from: 83 leonard street london EC2A 4QS
dot icon15/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2017
dot iconLast change occurred
29/06/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2017
dot iconNext account date
29/06/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lav, Ole Henrik
Secretary
20/02/1997 - 12/03/1998
13
Jensen, Peter
Secretary
12/03/1998 - 14/09/1998
-
Jensen, Carl Bejlegaard
Secretary
14/07/1998 - 28/02/2003
-
Bejlegaard, Ole
Director
20/02/1997 - 28/02/2003
-
LUCIENE JAMES LIMITED
Corporate Director
14/01/1996 - 14/01/1996
381

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANISH DELI LIMITED

DANISH DELI LIMITED is an(a) Dissolved company incorporated on 14/01/1996 with the registered office located at Seton House Warwick Technology Park, Gallows Hill, Warwick CV34 6DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANISH DELI LIMITED?

toggle

DANISH DELI LIMITED is currently Dissolved. It was registered on 14/01/1996 and dissolved on 23/04/2018.

Where is DANISH DELI LIMITED located?

toggle

DANISH DELI LIMITED is registered at Seton House Warwick Technology Park, Gallows Hill, Warwick CV34 6DA.

What does DANISH DELI LIMITED do?

toggle

DANISH DELI LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DANISH DELI LIMITED?

toggle

The latest filing was on 24/04/2018: Final Gazette dissolved via voluntary strike-off.