Company NameIndulge Delibar Limited
Company StatusDissolved
Company Number06088849
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Asghar Ali
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 14 July 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address348 Great Horton Road
Bradford
West Yorkshire
BD7 1QJ
Secretary NameShakoor Ahmed
NationalityBritish
StatusClosed
Appointed26 April 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 14 July 2015)
RoleCompany Director
Correspondence Address91 Hollybank Road
Bradford
West Yorkshire
BD7 4QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

50 at £1Asghar Ali
50.00%
Ordinary
50 at £1Shakoor Ahmed
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 November 2012Registered office address changed from Lyndsay House 11 Southbrook Terrace Bradford West Yorkshire BD7 1AD on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Lyndsay House 11 Southbrook Terrace Bradford West Yorkshire BD7 1AD on 20 November 2012 (1 page)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Asghar Ali on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Asghar Ali on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Asghar Ali on 8 February 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 February 2009Return made up to 07/02/09; full list of members (3 pages)
13 February 2009Return made up to 07/02/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
11 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
29 February 2008Return made up to 07/02/08; full list of members (3 pages)
29 February 2008Return made up to 07/02/08; full list of members (3 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Registered office changed on 08/05/07 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Registered office changed on 08/05/07 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page)
8 May 2007New secretary appointed (2 pages)
4 May 2007Ad 26/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2007Ad 26/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
7 February 2007Incorporation (9 pages)
7 February 2007Incorporation (9 pages)