DELAVALE LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 4DU

Company number 05559981
Status Active
Incorporation Date 9 September 2005
Company Type Private Limited Company
Address P O BOX 585, DELAVALE HOUSE HIGH STREET, EDGWARE, MIDDLESEX, HA8 4DU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1 . The most likely internet sites of DELAVALE LIMITED are www.delavale.co.uk, and www.delavale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Delavale Limited is a Private Limited Company. The company registration number is 05559981. Delavale Limited has been working since 09 September 2005. The present status of the company is Active. The registered address of Delavale Limited is P O Box 585 Delavale House High Street Edgware Middlesex Ha8 4du. . EDGWARE COMPANY SECRETARIES LTD is a Secretary of the company. JACOBSON, David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DUNNE, Terence has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director LIGHTSTAR VENTURES LIMITED has been resigned. Director SANDYROCK LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EDGWARE COMPANY SECRETARIES LTD
Appointed Date: 14 October 2005

Director
JACOBSON, David
Appointed Date: 25 June 2014
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 October 2005
Appointed Date: 09 September 2005

Director
DUNNE, Terence
Resigned: 25 June 2014
Appointed Date: 16 June 2011
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 October 2005
Appointed Date: 09 September 2005

Director
LIGHTSTAR VENTURES LIMITED
Resigned: 25 June 2014
Appointed Date: 12 November 2008

Director
SANDYROCK LIMITED
Resigned: 12 November 2008
Appointed Date: 14 October 2005

Persons With Significant Control

Valeridge Overseas Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELAVALE LIMITED Events

21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 30 September 2015
19 Nov 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

30 Jun 2015
Accounts for a dormant company made up to 30 September 2014
19 Nov 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1

...
... and 27 more events
02 Jun 2006
Secretary resigned
02 Jun 2006
Director resigned
25 Oct 2005
Registered office changed on 25/10/05 from: 788-790 finchley road london NW11 7TJ
11 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Sep 2005
Incorporation