Company NameDelphinos Bistro Ltd.
Company StatusDissolved
Company NumberSC403928
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Ian John Delph
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address9 Dickson Terrace
Aberdeen
AB16 7RP
Scotland
Director NameMrs Avril Oenone Richer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2016)
RoleHat Shop/Milliner
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland

Location

Registered Address17c Mid Stocket Road
Aberdeen
AB15 5JL
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

1 at £1Ian John Delph
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,081
Cash£1,428
Current Liabilities£72,093

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 17C Mid Stocket Road Aberdeen AB15 5JL on 18 April 2016 (1 page)
22 March 2016Termination of appointment of Avril Oenone Richer as a director on 10 March 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
24 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
3 February 2012Registered office address changed from Bite Me 73-75 Skene Street Aberdeen Scotland AB10 1QD Scotland on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Bite Me 73-75 Skene Street Aberdeen Scotland AB10 1QD Scotland on 3 February 2012 (1 page)
8 November 2011Registered office address changed from C/O 9 Dickson Terrace Po Box AB16 7RP 9 Dickson Terrace AB16 7RP Scotland AB16 7RP United Kingdom on 8 November 2011 (1 page)
8 November 2011Appointment of Mrs Avril Oenone Richer as a director (2 pages)
8 November 2011Registered office address changed from C/O 9 Dickson Terrace Po Box AB16 7RP 9 Dickson Terrace AB16 7RP Scotland AB16 7RP United Kingdom on 8 November 2011 (1 page)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)