Company NameDellboy Limited
Company StatusDissolved
Company Number06128613
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date24 April 2022 (2 years ago)
Previous NameEco-Fair Supplies Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Derek Chisora
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleBoxer
Country of ResidenceEngland
Correspondence Address21 Addison Way
London
NW11 6AR
Director NameMiss Viola Tawengwa
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 24 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Addison Way
London
NW11 6AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJODY Associates Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address923 Finchley Road
London
NW11 7PE

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Derek Chisora
50.00%
Ordinary
50 at £1Viola Tawengwa
50.00%
Ordinary

Financials

Year2014
Net Worth£421,916
Cash£6,658
Current Liabilities£129,985

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

31 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (14 pages)
17 February 2016Registered office address changed from 21 Addison Way London NW11 6AL to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 17 February 2016 (2 pages)
12 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
(1 page)
12 February 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Declaration of solvency (3 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 July 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
22 May 2015Termination of appointment of Jody Associates Limited as a secretary on 31 December 2014 (1 page)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
22 January 2014Appointment of Viola Tawengwa as a director on 7 January 2014 (3 pages)
22 January 2014Appointment of Viola Tawengwa as a director on 7 January 2014 (3 pages)
13 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(3 pages)
12 March 2013Registered office address changed from 923 Finchley Road London NW11 7PE on 12 March 2013 (1 page)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 March 2010Secretary's details changed for Jody Associates Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Derek Chisora on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Jody Associates Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Derek Chisora on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 April 2009Return made up to 26/02/09; full list of members (3 pages)
12 December 2008Accounts made up to 29 February 2008 (1 page)
31 July 2008Return made up to 26/02/08; full list of members (3 pages)
14 December 2007Memorandum and Articles of Association (12 pages)
12 December 2007Company name changed eco-fair supplies LIMITED\certificate issued on 12/12/07 (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 788-790 finchley road london NW11 7TJ (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007Director resigned (1 page)
26 February 2007Incorporation (16 pages)