About

Registered Number: 06521828
Date of Incorporation: 03/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (8 years and 2 months ago)
Registered Address: Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB

 

Established in 2008, Delmere Ltd are based in Edgware in Middlesex. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Alan 03 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Teresa 11 April 2016 - 1
KIRKCOURT LIMITED 03 March 2008 04 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 18 October 2016
AP03 - Appointment of secretary 11 April 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 02 December 2015
CH01 - Change of particulars for director 02 July 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 23 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 04 January 2010
CH01 - Change of particulars for director 26 November 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 08 January 2009
225 - Change of Accounting Reference Date 05 January 2009
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
287 - Change in situation or address of Registered Office 15 March 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.