DELI-MIJ HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DELI-MIJ HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01570312

Incorporation date

26/06/1981

Size

Group

Contacts

Registered address

Registered address

Trident House 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1981)
dot icon07/05/2013
Final Gazette dissolved following liquidation
dot icon07/02/2013
Return of final meeting in a members' voluntary winding up
dot icon12/03/2012
Registered office address changed from Bishopsgate House 5-7 Folgate Street London E1 6BX on 2012-03-12
dot icon09/03/2012
Appointment of a voluntary liquidator
dot icon09/03/2012
Resolutions
dot icon09/03/2012
Declaration of solvency
dot icon09/02/2012
Appointment of Paul Bernhard Stemmer as a director on 2012-02-06
dot icon08/02/2012
Appointment of Martijn Nicolaas Teunis Boot as a secretary on 2012-02-06
dot icon08/02/2012
Termination of appointment of Paul Bernhard Stemmer as a secretary on 2012-02-06
dot icon08/02/2012
Termination of appointment of Jack Mathias Marie Van De Winkel as a director on 2012-02-06
dot icon08/02/2012
Termination of appointment of Ronald Hendrik Johan Bosch as a director on 2012-02-06
dot icon08/02/2012
Termination of appointment of Ludovicus Carolus Lambertus Bijvoet as a director on 2012-02-06
dot icon08/02/2012
Appointment of Hendrik Jan Van Meerten as a director on 2012-02-06
dot icon06/02/2012
Director's details changed for Ludovicus Carolus Lambertus Bijvoet on 2011-11-10
dot icon06/02/2012
Director's details changed for Mr Ronald Hendrik Johan Bosch on 2011-11-10
dot icon06/02/2012
Appointment of Ludovicus Carolus Lambertus Bijvoet as a director on 2011-11-10
dot icon06/02/2012
Termination of appointment of Andrew Michael Hurley as a director on 2011-11-10
dot icon06/02/2012
Termination of appointment of Christopher George Findlay as a director on 2011-11-10
dot icon06/02/2012
Appointment of Paul Bernhard Stemmer as a secretary on 2011-11-10
dot icon06/02/2012
Termination of appointment of Barry Anthony Rylands as a secretary on 2011-11-10
dot icon20/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon01/04/2011
Appointment of Mr Ronald Hendrik Johan Bosch as a director
dot icon29/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon12/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register inspection address has been changed
dot icon14/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 28/12/08; full list of members
dot icon22/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 28/12/07; full list of members
dot icon02/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon10/05/2007
Group of companies' accounts made up to 2006-03-31
dot icon10/02/2007
Return made up to 28/12/06; full list of members
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon26/01/2006
Return made up to 28/12/05; full list of members
dot icon13/04/2005
Group of companies' accounts made up to 2004-03-31
dot icon01/03/2005
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon15/02/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon07/02/2005
Return made up to 28/12/04; full list of members
dot icon07/02/2005
Director's particulars changed
dot icon23/03/2004
Return made up to 28/12/03; full list of members
dot icon23/03/2004
Director's particulars changed
dot icon29/01/2004
Director resigned
dot icon05/07/2003
Group of companies' accounts made up to 2003-04-30
dot icon11/03/2003
Return made up to 28/12/02; full list of members
dot icon20/11/2002
Director resigned
dot icon10/10/2002
Group of companies' accounts made up to 2002-04-30
dot icon28/06/2002
Registered office changed on 28/06/02 from: new loom house 101 backchurch lane london E1 1LU
dot icon29/01/2002
Return made up to 28/12/01; full list of members
dot icon29/01/2002
Secretary's particulars changed;director's particulars changed
dot icon20/12/2001
Group of companies' accounts made up to 2001-04-30
dot icon28/03/2001
Return made up to 28/12/00; full list of members
dot icon29/01/2001
Full group accounts made up to 2000-04-30
dot icon02/03/2000
Full group accounts made up to 1999-04-30
dot icon19/01/2000
Return made up to 28/12/99; full list of members
dot icon26/11/1999
New secretary appointed
dot icon26/11/1999
Secretary resigned
dot icon02/03/1999
Full group accounts made up to 1998-04-30
dot icon09/02/1999
Return made up to 28/12/98; full list of members
dot icon15/07/1998
New director appointed
dot icon27/01/1998
Full group accounts made up to 1997-04-30
dot icon14/01/1998
Return made up to 28/12/97; full list of members
dot icon20/02/1997
Full group accounts made up to 1996-04-30
dot icon01/02/1997
Return made up to 28/12/96; full list of members
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon01/03/1996
Full group accounts made up to 1995-04-30
dot icon19/01/1996
Return made up to 28/12/95; no change of members
dot icon02/03/1995
Director resigned
dot icon14/02/1995
Full group accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 28/12/94; full list of members
dot icon07/03/1994
Full group accounts made up to 1993-04-30
dot icon03/03/1994
Delivery ext'd 3 mth 30/04/93
dot icon07/01/1994
Return made up to 28/12/93; full list of members
dot icon04/03/1993
Full group accounts made up to 1992-04-30
dot icon07/01/1993
Return made up to 28/12/92; no change of members
dot icon30/03/1992
Registered office changed on 30/03/92 from: 1MARBLE quay st katherine-by-the-tower london E1 9UL
dot icon11/03/1992
Full group accounts made up to 1991-04-30
dot icon08/01/1992
Return made up to 28/12/91; full list of members
dot icon02/08/1991
New secretary appointed
dot icon20/06/1991
Secretary resigned
dot icon23/04/1991
Full group accounts made up to 1990-04-30
dot icon07/04/1991
Director resigned
dot icon22/01/1991
Return made up to 28/12/90; full list of members
dot icon27/06/1990
Director resigned;new director appointed
dot icon27/03/1990
Full group accounts made up to 1989-04-30
dot icon15/02/1990
Return made up to 29/12/89; full list of members
dot icon05/01/1990
Ad 16/11/89--------- premium £ si 2000000@1=2000000 £ ic 1000000/3000000
dot icon02/01/1990
Nc inc already adjusted 16/11/89
dot icon02/01/1990
Resolutions
dot icon10/03/1989
Full group accounts made up to 1988-04-30
dot icon20/02/1989
Return made up to 30/12/88; full list of members
dot icon28/03/1988
Secretary resigned;new secretary appointed
dot icon26/10/1987
Full group accounts made up to 1987-04-30
dot icon26/10/1987
Full group accounts made up to 1986-04-30
dot icon26/10/1987
Return made up to 24/09/87; full list of members
dot icon20/07/1987
Registered office changed on 20/07/87 from: dunster house mincing lane london EC3R 7SY
dot icon09/07/1986
Full accounts made up to 1985-11-30
dot icon09/07/1986
Return made up to 28/04/86; full list of members
dot icon09/05/1986
Accounting reference date shortened from 30/11 to 30/04
dot icon25/01/1982
Memorandum and Articles of Association
dot icon26/06/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boot, Martijn Nicolaas Teunis
Secretary
06/02/2012 - Present
-
Stemmer, Paul Bernhard
Secretary
10/11/2011 - 06/02/2012
-
Hurley, Andrew Michael
Director
10/05/1996 - 10/11/2011
2
Rylands, Barry Anthony
Secretary
02/07/1999 - 10/11/2011
-
Muenzen, Lee John
Director
01/07/1998 - 31/10/2002
1

Persons with Significant Control

0

No PSC data available.

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 DELI-MIJ HOLDINGS LIMITED

DELI-MIJ HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/06/1981 with the registered office located at Trident House 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZ. There are currently 3 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 DELI-MIJ HOLDINGS LIMITED?

toggle

DELI-MIJ HOLDINGS LIMITED is currently Dissolved. It was registered on 26/06/1981 and dissolved on 07/05/2013.

Where is DELI-MIJ HOLDINGS LIMITED located?

toggle

DELI-MIJ HOLDINGS LIMITED is registered at Trident House 42-48 Victoria Street, St. Albans, Hertfordshire AL1 3HZ.

What does DELI-MIJ HOLDINGS LIMITED do?

toggle

DELI-MIJ HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DELI-MIJ HOLDINGS LIMITED?

toggle

The latest filing was on 07/05/2013: Final Gazette dissolved following liquidation.