About

Registered Number: 06373301
Date of Incorporation: 17/09/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (7 years and 2 months ago)
Registered Address: DELHI O DELHI LIMITED, 92 Goodmayes Road, Goodmayes, Ilford, Essex, IG3 9UU

 

Established in 2007, Delhi Odelhi Ltd have registered office in Ilford, Essex, it's status at Companies House is "Dissolved". The current directors of the company are listed as Sood, Anupam, Kohli, Sarita in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLI, Sarita 15 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SOOD, Anupam 11 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 22 August 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 21 October 2015
AAMD - Amended Accounts 25 June 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 12 December 2014
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 20 October 2014
AP03 - Appointment of secretary 20 October 2014
DISS40 - Notice of striking-off action discontinued 01 July 2014
AA - Annual Accounts 30 June 2014
DISS16(SOAS) - N/A 20 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
DISS40 - Notice of striking-off action discontinued 17 May 2013
AA - Annual Accounts 17 May 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
DISS40 - Notice of striking-off action discontinued 03 July 2012
AA - Annual Accounts 30 June 2012
TM02 - Termination of appointment of secretary 30 June 2012
DISS16(SOAS) - N/A 29 March 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AA - Annual Accounts 30 June 2011
AD01 - Change of registered office address 21 March 2011
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 29 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.