Company NameDELI Food (UK) Ltd
Company StatusDissolved
Company NumberSC355564
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Gurparkash Singh Hara
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed25 February 2009(1 day after company formation)
Appointment Duration7 years, 10 months (closed 17 January 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address16 Davies Acre
East Kilbride
G74 5BZ
Scotland
Secretary NameMrs Jaspal Kaur Hara
NationalityBritish
StatusClosed
Appointed25 February 2009(1 day after company formation)
Appointment Duration7 years, 10 months (closed 17 January 2017)
RoleManageress
Correspondence Address16 Davie's Acre
East Kilbride
G74 5BZ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Telephone01355 233886
Telephone regionEast Kilbride

Location

Registered Address11 Hawbank Road
East Kilbride
Glasgow
G74 5EG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

50 at £1Gurparkash Singh Hara
50.00%
Ordinary
50 at £1Jaspal Kaur Hara
50.00%
Ordinary

Financials

Year2014
Net Worth£286,781
Cash£376,345
Current Liabilities£50,728

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
4 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Registered office address changed from Unit 14/2 Parkburn Industrial Estate Parkburn Court Hamilton ML3 0QQ on 23 April 2012 (1 page)
23 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
23 April 2012Registered office address changed from 11 Hawbank Road East Kilbride Glasgow Scotland G74 5EG Scotland on 23 April 2012 (1 page)
19 January 2012Amended accounts made up to 30 April 2011 (3 pages)
1 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 September 2010Previous accounting period extended from 28 February 2010 to 30 April 2010 (1 page)
17 March 2010Secretary's details changed for Jaspal Kaur Hara on 1 October 2009 (1 page)
17 March 2010Director's details changed for Gurparkash Singh Hara on 1 December 2009 (2 pages)
17 March 2010Director's details changed for Gurparkash Singh Hara on 1 December 2009 (2 pages)
17 March 2010Secretary's details changed for Jaspal Kaur Hara on 1 October 2009 (1 page)
17 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
17 March 2010Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ on 17 March 2010 (1 page)
13 March 2009Director appointed gurparkash singh hara (2 pages)
13 March 2009Secretary appointed jaspal kaur hara (2 pages)
25 February 2009Appointment terminated director yomtov jacobs (1 page)
24 February 2009Incorporation (9 pages)