UKBizDB.co.uk

DELI SANTE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deli Sante Limited. The company was founded 17 years ago and was given the registration number 05838037. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:DELI SANTE LIMITED
Company Number:05838037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 June 2006
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director06 June 2006Active
6 Wharfe Grove, Wetherby, LS22 6HA

Secretary06 June 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 June 2006Active
Bank House, Main Street, Heslington, York, England, YO10 5EB

Director06 June 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 June 2006Active

People with Significant Control

Mr Charles Paul Coleman
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Unit 1-2, Station Road Industrial Estate,, Winslow, England, MK18 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Deryk William Slatter
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Buckingham Court, Buckingham Gate, London, England, SW1E 6PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-06Gazette

Gazette dissolved liquidation.

Download
2023-02-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-24Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-09-23Insolvency

Liquidation in administration progress report.

Download
2019-05-23Insolvency

Liquidation in administration result creditors meeting.

Download
2019-05-02Insolvency

Liquidation in administration proposals.

Download
2019-03-28Address

Change registered office address company with date old address new address.

Download
2019-03-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-03-26Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Miscellaneous

Legacy.

Download
2019-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-25Capital

Capital allotment shares.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.