About

Registered Number: 02810524
Date of Incorporation: 19/04/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: Suite 18 Action Business Centre, 2 Swam Street, Leicester, Leicestershire, LE3 5AW

 

De Le Nare & Co Ltd was founded on 19 April 1993, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Rajiv Devchand 19 April 1993 - 1
PATEL, Gita Rajiv 19 April 1993 30 September 2003 1
PATEL, Sanjiv Devchand 19 April 1993 30 September 2003 1
SANDHAR, Bhupinder Singh 02 August 2006 16 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
L64.04 - Directions to defer dissolution 24 August 2010
L64.07 - Release of Official Receiver 24 August 2010
COCOMP - Order to wind up 16 December 2009
AC93 - N/A 15 December 2009
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 13 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
287 - Change in situation or address of Registered Office 07 November 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 14 June 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 16 February 2004
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 19 May 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 27 April 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 13 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1993
NEWINC - New incorporation documents 19 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.