DELAMIN NITRIDING SALTS LIMITED

Register to unlock more data on OkredoRegister

DELAMIN NITRIDING SALTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10254764

Incorporation date

28/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2016)
dot icon08/02/2024
Final Gazette dissolved following liquidation
dot icon08/11/2023
Return of final meeting in a members' voluntary winding up
dot icon03/08/2023
Liquidators' statement of receipts and payments to 2023-06-24
dot icon16/08/2022
Liquidators' statement of receipts and payments to 2022-06-24
dot icon20/08/2021
Appointment of a voluntary liquidator
dot icon20/08/2021
Death of a liquidator
dot icon17/08/2021
Liquidators' statement of receipts and payments to 2021-06-24
dot icon04/02/2021
Register inspection address has been changed to Streets Myton Indirect Tax 268 Bath Road Slough Berkshire SL1 4DX
dot icon13/07/2020
Registered office address changed from C/O Mills & Reeve Llp, Botanic House 100 Hills Road Cambridge CB2 1PH England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2020-07-13
dot icon10/07/2020
Appointment of a voluntary liquidator
dot icon10/07/2020
Resolutions
dot icon10/07/2020
Declaration of solvency
dot icon15/04/2020
Appointment of Mr Joseph Jay Kromalic as a director on 2020-01-01
dot icon15/04/2020
Termination of appointment of Joseph Edward Gummel as a director on 2020-01-01
dot icon17/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Appointment of Nobuhiko Satomi as a director on 2019-02-11
dot icon11/02/2019
Appointment of Billy Michael Grinstead as a director on 2019-02-11
dot icon07/02/2019
Notification of Nihon Parkerizing Co., Ltd. as a person with significant control on 2019-01-18
dot icon07/02/2019
Cessation of Shani Susan Dodes as a person with significant control on 2019-01-18
dot icon07/02/2019
Cessation of Nicholas Edward Dodes as a person with significant control on 2019-01-18
dot icon21/01/2019
Registered office address changed from 4 Royal Scot Road Pride Park Derby DE24 8AJ England to C/O Mills & Reeve Llp, Botanic House 100 Hills Road Cambridge CB2 1PH on 2019-01-21
dot icon21/01/2019
Appointment of Billy Michael Grinstead as a secretary on 2019-01-18
dot icon21/01/2019
Termination of appointment of Nicholas Edward Dodes as a director on 2019-01-18
dot icon21/01/2019
Termination of appointment of Shani Susan Dodes as a director on 2019-01-18
dot icon21/01/2019
Termination of appointment of Shani Susan Dodes as a secretary on 2019-01-18
dot icon21/01/2019
Appointment of Joseph Edward Gummel as a director on 2019-01-18
dot icon21/01/2019
Appointment of Phil Dean Whaley as a director on 2019-01-18
dot icon21/08/2018
Notification of Shani Susan Dodes as a person with significant control on 2016-08-10
dot icon05/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon29/03/2018
Accounts for a small company made up to 2017-12-31
dot icon21/03/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon12/01/2018
Resolutions
dot icon12/01/2018
Cancellation of shares. Statement of capital on 2017-10-20
dot icon12/01/2018
Purchase of own shares.
dot icon06/11/2017
Termination of appointment of Philip Coates as a director on 2017-10-24
dot icon20/10/2017
Statement by Directors
dot icon20/10/2017
Statement of capital on 2017-10-20
dot icon20/10/2017
Solvency Statement dated 19/10/17
dot icon20/10/2017
Resolutions
dot icon27/09/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/09/2017
Previous accounting period shortened from 2017-06-30 to 2016-09-30
dot icon27/07/2017
Notification of Nicholas Edward Dodes as a person with significant control on 2016-08-10
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon13/12/2016
Resolutions
dot icon13/12/2016
Change of name notice
dot icon13/10/2016
Statement by Directors
dot icon13/10/2016
Statement of capital on 2016-10-13
dot icon13/10/2016
Solvency Statement dated 05/10/16
dot icon13/10/2016
Resolutions
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-08-10
dot icon31/08/2016
Sub-division of shares on 2016-08-10
dot icon24/08/2016
Resolutions
dot icon24/08/2016
Resolutions
dot icon23/08/2016
Particulars of variation of rights attached to shares
dot icon23/08/2016
Change of share class name or designation
dot icon03/08/2016
Termination of appointment of Dominique Christiane Tai as a director on 2016-08-03
dot icon03/08/2016
Appointment of Shani Susan Dodes as a secretary on 2016-08-03
dot icon03/08/2016
Appointment of Mr Philip Coates as a director on 2016-08-03
dot icon03/08/2016
Appointment of Mrs Shani Susan Dodes as a director on 2016-08-03
dot icon03/08/2016
Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA England to 4 Royal Scot Road Pride Park Derby DE24 8AJ on 2016-08-03
dot icon03/08/2016
Appointment of Mr Nicholas Edward Dodes as a director on 2016-08-03
dot icon28/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

0

No officers data available.

Persons with Significant Control

2
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 DELAMIN NITRIDING SALTS LIMITED

DELAMIN NITRIDING SALTS LIMITED is an(a) Dissolved company incorporated on 28/06/2016 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There is currently no 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 DELAMIN NITRIDING SALTS LIMITED?

toggle

DELAMIN NITRIDING SALTS LIMITED is currently Dissolved. It was registered on 28/06/2016 and dissolved on 08/02/2024.

Where is DELAMIN NITRIDING SALTS LIMITED located?

toggle

DELAMIN NITRIDING SALTS LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does DELAMIN NITRIDING SALTS LIMITED do?

toggle

DELAMIN NITRIDING SALTS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for DELAMIN NITRIDING SALTS LIMITED?

toggle

The latest filing was on 08/02/2024: Final Gazette dissolved following liquidation.