Company NameDelengate Limited
Company StatusDissolved
Company Number02506473
CategoryPrivate Limited Company
Incorporation Date29 May 1990(33 years, 11 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Karen Mary Hendy
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(27 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 08 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1AA
Director NameMr Timothy Richard  Black Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2021(30 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 08 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1AA
Secretary NameRPC Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2006(15 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 08 March 2022)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1AA
Director NameTimothy Richard Black Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 1998)
RoleSolicitor
Correspondence Address317 Liverpool Road
London
N1 1NQ
Director NameMr Alan Kilsha Toulson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDoggetts
Chipperfield
Kings Langley
Hertfordshire
WD4 9DJ
Director NameHenry George Self
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(7 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 January 1998)
RoleTrainee Solicitor
Correspondence Address31 Forsyth House
Tachbrook Street
London
SW1V 2LE
Director NameJonathan Peter Watmough
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(8 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 09 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1AA
Director NameChristopher Newsholme
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(13 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1AA
Director NameMr Timothy Richard Black Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(30 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1AA
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed29 May 1992(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 01 May 2006)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressTower Bridge House
St. Katharine's Way
London
E1W 1AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Christopher Newsholme
50.00%
Ordinary
1 at £1Timothy Richard Black Anderson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
9 December 2021Application to strike the company off the register (1 page)
9 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
18 May 2021Appointment of Mr Timothy Richard Black Anderson as a director on 1 April 2021 (2 pages)
18 May 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
18 May 2021Termination of appointment of Timothy Richard Black Anderson as a director on 1 April 2021 (1 page)
12 April 2021Notification of Karen Mary Hendy as a person with significant control on 1 April 2021 (2 pages)
12 April 2021Termination of appointment of Christopher Newsholme as a director on 1 April 2021 (1 page)
12 April 2021Cessation of Christopher Newsholme as a person with significant control on 1 April 2021 (1 page)
12 April 2021Appointment of Mr Timothy Richard Black Anderson as a director on 1 April 2021 (2 pages)
2 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
14 August 2017Appointment of Ms Karen Mary Hendy as a director on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from Tower Bridge House St Katharine's Dock London E1W 1AA to Tower Bridge House St. Katharine's Way London E1W 1AA on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Tower Bridge House St Katharine's Dock London E1W 1AA to Tower Bridge House St. Katharine's Way London E1W 1AA on 14 August 2017 (1 page)
14 August 2017Appointment of Ms Karen Mary Hendy as a director on 14 August 2017 (2 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 January 2017Termination of appointment of Jonathan Peter Watmough as a director on 9 December 2016 (1 page)
30 January 2017Termination of appointment of Jonathan Peter Watmough as a director on 9 December 2016 (1 page)
31 March 2016Director's details changed for Jonathan Peter Watmough on 18 March 2016 (2 pages)
31 March 2016Secretary's details changed for Rpc Secretaries Limited on 18 March 2016 (1 page)
31 March 2016Director's details changed for Christopher Newsholme on 18 March 2016 (2 pages)
31 March 2016Secretary's details changed for Rpc Secretaries Limited on 18 March 2016 (1 page)
31 March 2016Director's details changed for Jonathan Peter Watmough on 18 March 2016 (2 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Director's details changed for Christopher Newsholme on 18 March 2016 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
20 April 2015Annual return made up to 18 March 2015
Statement of capital on 2015-04-20
  • GBP 2
(14 pages)
20 April 2015Annual return made up to 18 March 2015
Statement of capital on 2015-04-20
  • GBP 2
(14 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(14 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(14 pages)
5 March 2014Director's details changed for Jonathan Peter Watmough on 27 February 2014 (3 pages)
5 March 2014Director's details changed for Christopher Newsholme on 27 February 2014 (3 pages)
5 March 2014Director's details changed for Christopher Newsholme on 27 February 2014 (3 pages)
5 March 2014Director's details changed for Jonathan Peter Watmough on 27 February 2014 (3 pages)
23 September 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
23 September 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (14 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (14 pages)
12 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (14 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (14 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
5 August 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
5 August 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
27 March 2009Return made up to 15/03/09; no change of members (4 pages)
27 March 2009Return made up to 15/03/09; no change of members (4 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 March 2009Resolutions
  • RES13 ‐ Director and sec auth to sign where app 27/02/2009
(1 page)
4 March 2009Resolutions
  • RES13 ‐ Director and sec auth to sign where app 27/02/2009
(1 page)
14 April 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2008Return made up to 15/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
24 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
24 March 2007Return made up to 15/03/07; full list of members (7 pages)
24 March 2007Return made up to 15/03/07; full list of members (7 pages)
24 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Registered office changed on 12/07/06 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
19 May 2006Return made up to 28/04/06; full list of members (7 pages)
19 May 2006Return made up to 28/04/06; full list of members (7 pages)
15 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
15 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
17 June 2005Return made up to 19/05/05; full list of members (7 pages)
17 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
17 June 2005Return made up to 19/05/05; full list of members (7 pages)
25 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
7 June 2003Return made up to 29/05/03; full list of members (7 pages)
7 June 2003Return made up to 29/05/03; full list of members (7 pages)
6 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
6 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
7 June 2002Return made up to 29/05/02; full list of members (5 pages)
7 June 2002Return made up to 29/05/02; full list of members (5 pages)
8 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
8 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
20 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
16 June 2000Director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
16 June 2000Return made up to 29/05/00; no change of members (5 pages)
16 June 2000Return made up to 29/05/00; no change of members (5 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
6 June 1999Return made up to 29/05/99; full list of members (7 pages)
6 June 1999Return made up to 29/05/99; full list of members (7 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
4 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
4 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
1 June 1998Return made up to 29/05/98; full list of members (7 pages)
1 June 1998Return made up to 29/05/98; full list of members (7 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
11 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
11 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
4 June 1997Return made up to 29/05/97; full list of members (8 pages)
4 June 1997Return made up to 29/05/97; full list of members (8 pages)
18 October 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
18 October 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
7 June 1996Return made up to 29/05/96; full list of members (7 pages)
7 June 1996Return made up to 29/05/96; full list of members (7 pages)
26 September 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
26 September 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
13 June 1995Return made up to 29/05/95; full list of members (18 pages)
13 June 1995Return made up to 29/05/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
30 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 May 1990Incorporation (16 pages)
29 May 1990Incorporation (16 pages)