About

Registered Number: 06796250
Date of Incorporation: 20/01/2009 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (5 years and 3 months ago)
Registered Address: 36 Ship Street, Brighton, BN1 1AB,

 

Established in 2009, S & F Delice Ltd have registered office in Brighton, it has a status of "Dissolved". Deol, Michael Singh, Pineau, Steve, Blanchet, Mickael, Garrigues, Fabien are the current directors of this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEOL, Michael Singh 01 February 2019 - 1
BLANCHET, Mickael 01 December 2015 31 January 2017 1
GARRIGUES, Fabien 20 January 2009 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
PINEAU, Steve 20 January 2009 01 February 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 16 October 2019
AA - Annual Accounts 10 June 2019
PSC02 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
AD01 - Change of registered office address 19 February 2019
AP01 - Appointment of director 19 February 2019
TM02 - Termination of appointment of secretary 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
SH01 - Return of Allotment of shares 04 February 2019
RESOLUTIONS - N/A 29 January 2019
CS01 - N/A 21 January 2019
AD01 - Change of registered office address 02 January 2019
AD01 - Change of registered office address 02 January 2019
AD01 - Change of registered office address 04 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 19 July 2017
TM01 - Termination of appointment of director 20 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 01 March 2016
RESOLUTIONS - N/A 08 January 2016
RESOLUTIONS - N/A 08 January 2016
SH08 - Notice of name or other designation of class of shares 08 January 2016
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 22 October 2015
DISS40 - Notice of striking-off action discontinued 22 May 2015
AR01 - Annual Return 21 May 2015
CH03 - Change of particulars for secretary 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AD01 - Change of registered office address 21 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 26 October 2012
AD01 - Change of registered office address 18 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 May 2010
RESOLUTIONS - N/A 14 October 2009
NEWINC - New incorporation documents 20 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.