Company NameBritannia Delta Communications Limited
DirectorsMichael Maurice Steinbock and Salamo Solly Steinbock
Company StatusDissolved
Company Number01062228
CategoryPrivate Limited Company
Incorporation Date20 July 1972(51 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Maurice Steinbock
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address29 Parkside Drive
Edgware
Middlesex
HA8 8JU
Director NameSalamo Solly Steinbock
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleChairman
Correspondence AddressLongfield Reenglass Road
Stanmore
Middlesex
HA7 4NT
Secretary NameMichael Maurice Steinbock
NationalityBritish
StatusCurrent
Appointed18 December 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address29 Parkside Drive
Edgware
Middlesex
HA8 8JU

Location

Registered AddressCasson Beckman & Partners
3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 November 1999Dissolved (1 page)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
17 August 1999Liquidators statement of receipts and payments (5 pages)
17 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
17 August 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
8 July 1983Accounts made up to 30 September 1982 (10 pages)