Company NameDelivering Success Limited
Company StatusDissolved
Company Number07509064
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 2 months ago)
Dissolution Date18 April 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Sergiu Florin Leho
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address67 Onslow Crescent
Colchester
Essex
CO2 8UW
Director NameMr Peter David Westwood
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(3 years, 2 months after company formation)
Appointment Duration7 years (closed 18 April 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Peter Westwood
Date of BirthApril 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleFranchisee
Country of ResidenceEngland
Correspondence Address10 Bulrush Close
Braintree
Essex
CM7 1WA

Contact

Websitedeliveringsuccess.co.uk
Telephone07 730433476
Telephone regionMobile

Location

Registered AddressCvr Global Llp
Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Peter Westwood
50.00%
Ordinary
1 at £1Sergiu Florin Leho
50.00%
Ordinary

Financials

Year2014
Net Worth£65,455
Cash£53,982
Current Liabilities£48,856

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 September 2017Registered office address changed from 13 Acorn Avenue Braintree Essex CM7 2LP to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 September 2017 (2 pages)
18 September 2017Statement of affairs (16 pages)
18 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-31
(1 page)
18 September 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 September 2015Registered office address changed from 35 Pear Tree Road Bignall End Stoke-on-Trent ST7 8NH to 13 Acorn Avenue Braintree Essex CM7 2LP on 25 September 2015 (1 page)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 April 2014Appointment of Mr Peter David Westwood as a director (2 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 16 October 2013 (1 page)
17 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
18 January 2013Termination of appointment of Peter Westwood as a director (1 page)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Sergiu Florin Leho on 24 February 2012 (2 pages)
7 February 2012Statement of capital following an allotment of shares on 28 January 2011
  • GBP 2
(3 pages)
23 March 2011Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England on 23 March 2011 (2 pages)
14 March 2011Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE United Kingdom on 14 March 2011 (1 page)
28 February 2011Appointment of Peter Westwood as a director (3 pages)
28 February 2011Appointment of Sergiu Florin Leho as a director (3 pages)
1 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)