Company NameDelacrois Limited
Company StatusDissolved
Company NumberSC292166
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Abdul Ghafoor
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115
Bath Street
Glasgow
G2 2SZ
Scotland
Director NameMr Abdul Ghafoor
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Muirhill Avenue
Glasgow
G44 3HP
Scotland
Secretary NameArfan Ahmed
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 18 January 2013)
RoleSecretary
Correspondence Address9 Oxford Road
Glasgow
PA4 0SJ
Scotland
Director NameMr James Church
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJavid House 115
Bath Street
Glasgow
G2 2SZ
Scotland
Director NameAft Company Directors Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland

Location

Registered AddressJavid House 115
Bath Street
Glasgow
G2 2SZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Abdul Ghafoor
50.00%
Ordinary
1 at £1Arfan Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,784
Cash£2,337
Current Liabilities£43,984

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015First Gazette notice for voluntary strike-off (1 page)
19 December 2014Compulsory strike-off action has been suspended (1 page)
14 November 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2014Termination of appointment of James Church as a director (1 page)
16 January 2014Appointment of Mr James Church as a director (2 pages)
16 January 2014Registered office address changed from 38 Lochdochart Road Glasgow G34 0PU Scotland on 16 January 2014 (1 page)
16 January 2014Termination of appointment of Abdul Ghafoor as a director (1 page)
16 January 2014Appointment of Mr Abdul Ghafoor as a director (2 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 February 2013Termination of appointment of Arfan Ahmed as a secretary (1 page)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
(4 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 16 February 2012 (1 page)
9 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
9 December 2011Director's details changed for Abdul Ghafoor on 24 October 2011 (3 pages)
18 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 November 2009Director's details changed for Abdul Ghafoor on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
7 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 November 2008Return made up to 24/10/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 November 2007Return made up to 24/10/07; full list of members (2 pages)
16 November 2006Return made up to 24/10/06; full list of members (2 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
24 October 2005Incorporation (17 pages)