Company NameDeltino Limited
Company StatusDissolved
Company Number07232505
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date11 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Selahattin Ozguc
Date of BirthMay 1974 (Born 50 years ago)
NationalityTurkish
StatusClosed
Appointed01 May 2010(1 week, 2 days after company formation)
Appointment Duration8 years, 5 months (closed 11 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robson Scott Associates 49 Duke Street
Darlington
DL3 7SD
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01386 49574
Telephone regionEvesham

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Selahattin Ozguc
100.00%
Ordinary

Financials

Year2014
Net Worth-£238
Cash£2,614
Current Liabilities£6,904

Accounts

Latest Accounts28 August 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 August

Filing History

1 September 2017Registered office address changed from 14 Port Street Evesham Worcestershire WR11 1AN to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 1 September 2017 (2 pages)
29 August 2017Statement of affairs (8 pages)
29 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-14
(1 page)
29 August 2017Appointment of a voluntary liquidator (1 page)
14 July 2017Total exemption full accounts made up to 28 August 2016 (11 pages)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 November 2016Previous accounting period shortened from 30 April 2017 to 28 August 2016 (1 page)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
10 May 2010Appointment of Mr Selahattin Ozguc as a director (2 pages)
10 May 2010Director's details changed for Mr Selahattin Ozguc on 1 May 2010 (2 pages)
10 May 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 10 May 2010 (1 page)
10 May 2010Director's details changed for Mr Selahattin Ozguc on 1 May 2010 (2 pages)
10 May 2010Termination of appointment of Michael Holder as a director (1 page)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)