DELICE DE FRANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

DELICE DE FRANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03525810

Incorporation date

11/03/1998

Size

Full

Contacts

Registered address

Registered address

149 Brent Road, Southall, Middlesex UB2 5LJCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1998)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2012
Full accounts made up to 2011-07-31
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon11/12/2011
Application to strike the company off the register
dot icon01/11/2011
Statement of capital on 2011-11-02
dot icon01/11/2011
Solvency Statement dated 10/10/11
dot icon01/11/2011
Statement by Directors
dot icon01/11/2011
Resolutions
dot icon14/09/2011
Termination of appointment of Ian John Toal as a director on 2011-08-01
dot icon14/09/2011
Appointment of Mr Nicholas Philip Weetman as a director on 2011-08-01
dot icon24/05/2011
Appointment of Harveen Rai as a director
dot icon24/05/2011
Termination of appointment of Mark Gibson as a director
dot icon26/04/2011
Director's details changed for David Jeremiah O'donoghue on 2011-04-10
dot icon20/03/2011
Register(s) moved to registered inspection location
dot icon20/03/2011
Register inspection address has been changed
dot icon20/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-07-31
dot icon25/08/2010
Appointment of Cormac Manning as a secretary
dot icon25/08/2010
Appointment of Cormac Manning as a director
dot icon25/08/2010
Termination of appointment of Ronan Galway as a secretary
dot icon25/08/2010
Termination of appointment of Ronan Galwey as a director
dot icon10/08/2010
Auditor's resignation
dot icon03/06/2010
Appointment of Mark Gibson as a director
dot icon03/06/2010
Appointment of Ian Toal as a director
dot icon03/06/2010
Appointment of Ronan Galway as a secretary
dot icon03/06/2010
Termination of appointment of Ronan Minahan as a secretary
dot icon03/06/2010
Termination of appointment of Ronan Minahan as a director
dot icon03/05/2010
Full accounts made up to 2009-07-31
dot icon14/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon22/02/2010
Appointment of David O,Donoghue as a director
dot icon20/01/2010
Termination of appointment of Martin Bott as a director
dot icon21/05/2009
Full accounts made up to 2008-07-31
dot icon12/04/2009
Director appointed ronan galwey
dot icon05/04/2009
Return made up to 12/03/09; full list of members
dot icon09/03/2009
Appointment Terminated Secretary pat morrissey
dot icon09/03/2009
Appointment Terminated Director hugo kane
dot icon09/03/2009
Appointment Terminated Director patrick mceniff
dot icon09/03/2009
Director and secretary appointed ronan minahan
dot icon09/03/2009
Director appointed martin bott
dot icon22/02/2009
Memorandum and Articles of Association
dot icon17/02/2009
Certificate of change of name
dot icon02/06/2008
Full accounts made up to 2007-07-31
dot icon01/06/2008
Return made up to 12/03/08; full list of members
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
New secretary appointed
dot icon07/06/2007
Full accounts made up to 2006-07-31
dot icon09/04/2007
Return made up to 12/03/07; change of members
dot icon30/05/2006
Return made up to 12/03/06; full list of members
dot icon30/05/2006
Director's particulars changed
dot icon09/05/2006
Full accounts made up to 2005-07-31
dot icon31/08/2005
Full accounts made up to 2004-07-31
dot icon08/05/2005
Return made up to 12/03/05; full list of members
dot icon16/12/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Accounting reference date shortened from 31/12/04 to 31/07/04
dot icon27/04/2004
Return made up to 12/03/04; full list of members
dot icon10/02/2004
Miscellaneous
dot icon05/01/2004
Registered office changed on 06/01/04 from: woolley barns, woolley, wantage, oxfordshire OX12 8NJ
dot icon05/01/2004
New secretary appointed
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon05/01/2004
Secretary resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon21/12/2003
Particulars of contract relating to shares
dot icon21/12/2003
Ad 25/11/03--------- £ si 3440000@1=3440000 £ ic 60000/3500000
dot icon17/12/2003
Nc inc already adjusted 26/11/03
dot icon04/12/2003
Resolutions
dot icon04/12/2003
Resolutions
dot icon09/07/2003
Full accounts made up to 2002-12-31
dot icon02/07/2003
Return made up to 12/03/03; full list of members
dot icon02/07/2003
Director's particulars changed
dot icon02/07/2003
Secretary resigned;director resigned
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New secretary appointed
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Auditor's resignation
dot icon02/05/2002
Return made up to 12/03/02; full list of members
dot icon22/05/2001
Return made up to 12/03/01; full list of members
dot icon13/05/2001
Full accounts made up to 2000-12-31
dot icon10/12/2000
Full accounts made up to 1999-12-31
dot icon12/04/2000
Return made up to 12/03/00; full list of members
dot icon27/03/2000
Registered office changed on 28/03/00 from: 1000 great west road, brentford, middlesex TW8 9HH
dot icon06/01/2000
Full accounts made up to 1998-12-31
dot icon15/08/1999
Return made up to 12/03/99; full list of members
dot icon24/01/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon22/04/1998
Ad 12/03/98--------- £ si 59998@1=59998 £ ic 2/60000
dot icon15/03/1998
New director appointed
dot icon15/03/1998
Director resigned
dot icon15/03/1998
Secretary resigned
dot icon15/03/1998
Registered office changed on 16/03/98 from: 8 baker street, london, W1M 1DA
dot icon15/03/1998
New secretary appointed;new director appointed
dot icon11/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toal, Ian John
Director
20/05/2010 - 31/07/2011
25
Rai, Harveen
Director
04/05/2011 - Present
41
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/03/1998 - 11/03/1998
9278
Hallmark Registrars Limited
Nominee Director
11/03/1998 - 11/03/1998
8288
Weetman, Nicholas Philip
Director
31/07/2011 - Present
14

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 DELICE DE FRANCE (UK) LIMITED

DELICE DE FRANCE (UK) LIMITED is an(a) Dissolved company incorporated on 11/03/1998 with the registered office located at 149 Brent Road, Southall, Middlesex UB2 5LJ. There are currently 5 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 DELICE DE FRANCE (UK) LIMITED?

toggle

DELICE DE FRANCE (UK) LIMITED is currently Dissolved. It was registered on 11/03/1998 and dissolved on 09/04/2012.

Where is DELICE DE FRANCE (UK) LIMITED located?

toggle

DELICE DE FRANCE (UK) LIMITED is registered at 149 Brent Road, Southall, Middlesex UB2 5LJ.

What does DELICE DE FRANCE (UK) LIMITED do?

toggle

DELICE DE FRANCE (UK) LIMITED operates in the Retail sale of bread, cakes, flour confectionery and sugar confectionery (52.24 - SIC 2003) sector.

What is the latest filing for DELICE DE FRANCE (UK) LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.