Company NameChicken Delight (Fastfoods) Limited
Company StatusDissolved
Company Number04561764
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date29 March 2005 (19 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMehmet Gerbaga
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(3 days after company formation)
Appointment Duration2 years, 5 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address43 Chalfont Road
Colchester
Essex
CO4 0NY
Secretary NameMrs Berna Gerbaga
NationalityTurkish
StatusClosed
Appointed17 October 2002(3 days after company formation)
Appointment Duration2 years, 5 months (closed 29 March 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Chalfont Road
Colchester
Essex
CO4 0NY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address43 Chalfont Road
Colchester
Essex
CO4 4NY
RegionEast of England
ConstituencyColchester
CountyEssex
WardSt Anne's and St John's
Built Up AreaColchester

Financials

Year2014
Turnover£28,313
Gross Profit£17,916
Net Worth-£688
Cash£859
Current Liabilities£4,760

Accounts

Latest Accounts27 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Application for striking-off (1 page)
20 November 2003Return made up to 14/10/03; full list of members (6 pages)
8 October 2003Accounting reference date shortened from 31/01/04 to 27/03/03 (1 page)
8 October 2003Total exemption full accounts made up to 27 March 2003 (9 pages)
6 November 2002Ad 14/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 152-160 city road london EC1V 2NX (1 page)
6 November 2002Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
6 November 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
14 October 2002Incorporation (9 pages)