Company NameDELI 22 Limited
Company StatusDissolved
Company Number05825939
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Mark Gardner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Cherrywood
The Greens
Newcastle Upon Tyne
NE6 4NW
Secretary NameHelen Blackburn
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Cherrywood
The Greens
Newcastle Upon Tyne
NE6 4NW

Location

Registered Address101 Benfield Road
Newcastle Upon Tyne
NE6 5XA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Financials

Year2014
Net Worth-£22,160
Cash£5,818
Current Liabilities£31,932

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
1 June 2011Application to strike the company off the register (3 pages)
1 June 2011Application to strike the company off the register (3 pages)
10 August 2010Registered office address changed from 95 Benfield Road, Benfield Newcastle upon Tyne Tyne & Wear NE6 5XA on 10 August 2010 (1 page)
10 August 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
(4 pages)
10 August 2010Registered office address changed from 95 Benfield Road, Benfield Newcastle upon Tyne Tyne & Wear NE6 5XA on 10 August 2010 (1 page)
10 August 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
(4 pages)
9 August 2010Director's details changed for Mark Gardner on 23 May 2010 (2 pages)
9 August 2010Director's details changed for Mark Gardner on 23 May 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
14 July 2009Return made up to 23/05/09; full list of members (3 pages)
14 July 2009Return made up to 23/05/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
3 June 2008Director's Change of Particulars / mark gardner / 01/08/2006 / HouseName/Number was: , now: 11; Street was: 24 craythorne gardens, now: cherrywood; Area was: heaton, now: walkerville; Post Code was: NE6 5UJ, now: NE6 4NW (1 page)
3 June 2008Secretary's change of particulars / helen blackburn / 01/08/2006 (1 page)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
3 June 2008Director's change of particulars / mark gardner / 01/08/2006 (1 page)
3 June 2008Secretary's Change of Particulars / helen blackburn / 01/08/2006 / HouseName/Number was: , now: 11; Street was: 24 craythorne gardens, now: cherrywood; Area was: heaton, now: walkerville; Post Code was: NE6 5UJ, now: NE6 4NW (1 page)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 June 2007Return made up to 23/05/07; full list of members (2 pages)
6 June 2007Return made up to 23/05/07; full list of members (2 pages)
23 August 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
23 August 2006Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
23 May 2006Incorporation (19 pages)
23 May 2006Incorporation (19 pages)