Company NameDeluvia Limited
Company StatusDissolved
Company Number04937763
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJennifer June Booth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleHairdresser
Correspondence Address1 Battle Green
Pelton Fell
Chester Le Street
County Durham
DH2 2QW
Secretary NameSylvia Desimone
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleAccounts Clerk
Correspondence Address9 Brookfield Crescent
Newcastle Upon Tyne
NE5 1BN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressFernwood House, Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,191
Cash£5,345
Current Liabilities£1,404

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
29 January 2007Application for striking-off (1 page)
2 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
10 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 November 2005Return made up to 20/10/05; full list of members (2 pages)
2 November 2005Registered office changed on 02/11/05 from: fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 November 2004Return made up to 20/10/04; full list of members (6 pages)
6 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)