About

Registered Number: 08406947
Date of Incorporation: 18/02/2013 (11 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 11 months ago)
Registered Address: 123 Thomas More Street, London, E1W 1YD,

 

City Delights Ltd was founded on 18 February 2013 and are based in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOON, Paul Mathew 18 February 2013 - 1
KUHAJDA, Vilmos 18 February 2013 26 September 2013 1
Secretary Name Appointed Resigned Total Appointments
BOON, Paul 18 February 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
CS01 - N/A 10 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
AA - Annual Accounts 28 October 2018
DS01 - Striking off application by a company 23 October 2018
CS01 - N/A 25 April 2018
AD01 - Change of registered office address 17 March 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 30 November 2017
DISS40 - Notice of striking-off action discontinued 28 February 2017
AR01 - Annual Return 26 February 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 26 February 2017
AD01 - Change of registered office address 13 September 2016
DISS16(SOAS) - N/A 25 June 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
AA - Annual Accounts 17 January 2016
RP04 - N/A 02 September 2015
SH01 - Return of Allotment of shares 27 June 2015
SH01 - Return of Allotment of shares 20 June 2015
SH01 - Return of Allotment of shares 20 June 2015
AR01 - Annual Return 15 June 2015
AD01 - Change of registered office address 05 March 2015
AA - Annual Accounts 12 January 2015
SH01 - Return of Allotment of shares 26 December 2014
SH01 - Return of Allotment of shares 26 December 2014
AD01 - Change of registered office address 25 November 2014
SH01 - Return of Allotment of shares 25 November 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 06 January 2014
NEWINC - New incorporation documents 18 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.