Company NameJames Scott Dehli's Ltd
Company StatusDissolved
Company Number09803082
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Mitchell Scott
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2015(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address12 Boyd Terrace
Westerhope
Newcastle Upon Tyne
NE5 5JR
Secretary NameMiss Charlotte Eve Spraggon
StatusClosed
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address97 West Avenue
Westerhope
Newcastle Upon Tyne
NE5 2LL

Location

Registered Address399 Stamfordham Road
Newcastle Upon Tyne
NE5 5HA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWesterhope
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
22 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
22 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
25 July 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
25 July 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
7 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2015Registered office address changed from 58,High Street West Wallsend Tyne and Wear NE28 8HX United Kingdom to 399 Stamfordham Road Newcastle upon Tyne NE5 5HA on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 58,High Street West Wallsend Tyne and Wear NE28 8HX United Kingdom to 399 Stamfordham Road Newcastle upon Tyne NE5 5HA on 13 October 2015 (1 page)
12 October 2015Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
12 October 2015Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)