Company NameDellthorpe Limited
Company StatusDissolved
Company Number00735531
CategoryPrivate Limited Company
Incorporation Date17 September 1962(61 years, 8 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marcel Kraus
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySwiss
StatusClosed
Appointed09 September 2011(49 years after company formation)
Appointment Duration1 year, 6 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Ashtead Road
London
E5 9BJ
Director NameBelaview Ltd (Corporation)
StatusClosed
Appointed01 August 2008(45 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 19 March 2013)
Correspondence AddressPo 507081
Jeruselem
Israel
Secretary NameAshtod Management Ltd (Corporation)
StatusClosed
Appointed01 August 2008(45 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 19 March 2013)
Correspondence Address16a Cazenove Road
London
N16 6BD
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1969(6 years, 7 months after company formation)
Appointment Duration39 years, 3 months (resigned 01 August 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Holmfield Avenue
London
NW4 2LP
Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1989(27 years after company formation)
Appointment Duration18 years, 10 months (resigned 01 August 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed05 May 1991(28 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Holmfield Avenue
London
NW4 2LP

Location

Registered Address16a Cazenove Road
London
N16 6BD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,561
Current Liabilities£14,561

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2018Bona Vacantia disclaimer (1 page)
13 May 2013Bona Vacantia disclaimer (1 page)
13 May 2013Bona Vacantia disclaimer (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 February 2012Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
(14 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 February 2012Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
(14 pages)
21 February 2012Annual return made up to 5 May 2010 (14 pages)
21 February 2012Annual return made up to 5 May 2009 with a full list of shareholders (10 pages)
21 February 2012Annual return made up to 5 May 2009 with a full list of shareholders (10 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 February 2012Annual return made up to 5 May 2010 (14 pages)
21 February 2012Annual return made up to 5 May 2010 (14 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 February 2012Appointment of Marcel Kraus as a director (3 pages)
21 February 2012Appointment of Marcel Kraus as a director on 9 September 2011 (3 pages)
21 February 2012Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 100
(14 pages)
21 February 2012Annual return made up to 5 May 2009 with a full list of shareholders (10 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 February 2012Restoration by order of the court (3 pages)
16 February 2012Restoration by order of the court (3 pages)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Secretary appointed ashtod management LTD (2 pages)
21 August 2008Director appointed belaview LTD (2 pages)
21 August 2008Secretary appointed ashtod management LTD (2 pages)
21 August 2008Director appointed belaview LTD (2 pages)
20 August 2008Appointment terminated director naomi ackerman (1 page)
20 August 2008Appointment Terminated Director naomi ackerman (1 page)
20 August 2008Appointment Terminated Director and Secretary joseph ackerman (1 page)
20 August 2008Registered office changed on 20/08/2008 from 235 old marylebone road london NW1 5QT (1 page)
20 August 2008Registered office changed on 20/08/2008 from 235 old marylebone road london NW1 5QT (1 page)
20 August 2008Appointment terminated director and secretary joseph ackerman (1 page)
7 May 2008Return made up to 05/05/08; full list of members (3 pages)
7 May 2008Return made up to 05/05/08; full list of members (3 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
17 November 2006Accounts for a small company made up to 30 September 2006 (5 pages)
17 November 2006Accounts for a small company made up to 30 September 2006 (5 pages)
2 October 2006Accounts for a small company made up to 31 March 2006 (4 pages)
2 October 2006Accounts for a small company made up to 31 March 2006 (4 pages)
13 September 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
13 September 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
24 May 2006Accounts for a small company made up to 31 March 2005 (4 pages)
24 May 2006Accounts for a small company made up to 31 March 2005 (4 pages)
17 May 2006Accounting reference date shortened from 24/09/05 to 31/03/05 (1 page)
17 May 2006Accounting reference date shortened from 24/09/05 to 31/03/05 (1 page)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
25 January 2006Accounting reference date extended from 24/03/05 to 24/09/05 (1 page)
25 January 2006Accounting reference date extended from 24/03/05 to 24/09/05 (1 page)
22 December 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 May 2005Return made up to 05/05/05; full list of members (2 pages)
17 May 2005Return made up to 05/05/05; full list of members (2 pages)
28 January 2005Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
28 January 2005Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
14 May 2004Return made up to 05/05/04; full list of members (2 pages)
14 May 2004Return made up to 05/05/04; full list of members (2 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
12 March 2004Registered office changed on 12/03/04 from: 149 albion road london, N16 9JU (1 page)
12 March 2004Director's particulars changed (1 page)
12 March 2004Registered office changed on 12/03/04 from: 149 albion road london, N16 9JU (1 page)
5 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
5 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 August 2003Return made up to 05/05/03; full list of members (7 pages)
20 August 2003Return made up to 05/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 June 2002Return made up to 05/05/02; full list of members (7 pages)
29 June 2002Return made up to 05/05/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 July 2001Return made up to 05/05/01; full list of members (6 pages)
20 July 2001Return made up to 05/05/01; full list of members (6 pages)
2 May 2001Declaration of satisfaction of mortgage/charge (1 page)
2 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 September 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 September 2000Accounts for a small company made up to 31 March 1999 (8 pages)
22 June 2000Accounts for a small company made up to 31 March 1998 (8 pages)
22 June 2000Accounts for a small company made up to 31 March 1998 (8 pages)
22 May 2000Return made up to 05/05/00; full list of members (6 pages)
22 May 2000Return made up to 05/05/00; full list of members (6 pages)
7 July 1999Return made up to 05/05/99; full list of members (5 pages)
7 July 1999Return made up to 05/05/99; full list of members (5 pages)
21 May 1999Accounts for a small company made up to 31 March 1997 (9 pages)
21 May 1999Accounts for a small company made up to 31 March 1997 (9 pages)
2 June 1998Accounts for a small company made up to 31 March 1996 (10 pages)
2 June 1998Accounts for a small company made up to 31 March 1996 (10 pages)
1 June 1998Return made up to 05/05/98; no change of members (4 pages)
1 June 1998Return made up to 05/05/98; no change of members (4 pages)
16 June 1997Return made up to 05/05/97; full list of members (7 pages)
16 June 1997Return made up to 05/05/97; full list of members (7 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1996Return made up to 05/05/96; full list of members (6 pages)
17 May 1996Return made up to 05/05/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (3 pages)
25 May 1995Return made up to 05/05/95; no change of members (4 pages)
25 May 1995Return made up to 05/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 September 1962Incorporation (17 pages)
17 September 1962Incorporation (17 pages)