Company NameLite Delights Limited
Company StatusDissolved
Company Number06298073
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameFereshte Etemadi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Albert Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DB
Director NameMr Milad Etemadi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Albert Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DB
Secretary NameFereshte Etemadi
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Albert Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DB
Director NameMr Farshad Etemadi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Albert Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DB
Director NameMr Farshad Etemadi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albert Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DB
Director NameKamyar Etemadi
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(7 months, 1 week after company formation)
Appointment Duration4 years (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Albert Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DB

Contact

Websitelitedelights.yolasite.com
Telephone01625 539919
Telephone regionMacclesfield

Location

Registered Address5 Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

200 at £1Farhad Etemadi
20.00%
Ordinary
200 at £1Farshad Etemadi
20.00%
Ordinary
200 at £1Fereshte Etemadi
20.00%
Ordinary
200 at £1Kamyar Etemadi
20.00%
Ordinary
200 at £1Mr Milad Etemadi
20.00%
Ordinary

Financials

Year2014
Net Worth-£53,116
Cash£1,242
Current Liabilities£62,519

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(8 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(8 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(8 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (8 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
10 August 2012Director's details changed for Mr Farshad Etemadi on 3 July 2011 (2 pages)
10 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
10 August 2012Director's details changed for Mr Farshad Etemadi on 3 July 2011 (2 pages)
10 August 2012Director's details changed for Mr Farshad Etemadi on 3 July 2011 (2 pages)
10 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 February 2012Termination of appointment of Kamyar Etemadi as a director (1 page)
22 February 2012Termination of appointment of Kamyar Etemadi as a director (1 page)
22 February 2012Termination of appointment of Kamyar Etemadi as a director (1 page)
22 February 2012Termination of appointment of Kamyar Etemadi as a director (1 page)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
11 July 2011Director's details changed for Mr Farshad Etemadi on 3 July 2010 (2 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
11 July 2011Director's details changed for Mr Farshad Etemadi on 3 July 2010 (2 pages)
11 July 2011Director's details changed for Mr Farshad Etemadi on 3 July 2010 (2 pages)
28 March 2011Registered office address changed from 63 Peter Street Manchester M2 5PB on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 63 Peter Street Manchester M2 5PB on 28 March 2011 (1 page)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 August 2010Director's details changed for Mr Farshad Etemadi on 27 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Farshad Etemadi on 27 August 2010 (2 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Kamyar Etemadi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Farshad Etemadi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Milad Etemadi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Kamyar Etemadi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Farshad Etemadi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Farshad Etemadi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Fereshte Etemadi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Milad Etemadi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Kamyar Etemadi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Farshad Etemadi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Milad Etemadi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Farshad Etemadi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Fereshte Etemadi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Farshad Etemadi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Fereshte Etemadi on 2 July 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 August 2009Return made up to 02/07/09; full list of members (5 pages)
5 August 2009Return made up to 02/07/09; full list of members (5 pages)
5 August 2009Director's change of particulars / farhad etemadi / 12/05/2009 (1 page)
5 August 2009Director's change of particulars / farhad etemadi / 12/05/2009 (1 page)
20 July 2009Director appointed mr farhad etemadi (1 page)
20 July 2009Director appointed mr farshad etemadi (1 page)
20 July 2009Director appointed mr farshad etemadi (1 page)
20 July 2009Director appointed mr farhad etemadi (1 page)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 February 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
11 February 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
14 August 2008Return made up to 02/07/08; full list of members (7 pages)
14 August 2008Return made up to 02/07/08; full list of members (7 pages)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
2 July 2007Incorporation (12 pages)
2 July 2007Incorporation (12 pages)