About

Registered Number: 05081824
Date of Incorporation: 23/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: Greystones Barn West End, Summerbridge, Harrogate, North Yorkshire, HG3 4BB

 

Delicious Ventures Ltd was registered on 23 March 2004 and has its registered office in Harrogate in North Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Williams, Edward Stuart, Williams, Kanyana for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Edward Stuart 23 March 2004 - 1
WILLIAMS, Kanyana 23 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 07 September 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 08 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH03 - Change of particulars for secretary 31 March 2015
AA - Annual Accounts 30 September 2014
CERTNM - Change of name certificate 08 July 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 April 2012
AAMD - Amended Accounts 05 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 April 2011
AAMD - Amended Accounts 05 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AD01 - Change of registered office address 10 November 2009
AD01 - Change of registered office address 04 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 23 April 2009
AAMD - Amended Accounts 13 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 17 April 2008
AAMD - Amended Accounts 15 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 18 April 2005
225 - Change of Accounting Reference Date 22 September 2004
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.