Company NameDelta Elcom Limited
Company StatusDissolved
Company Number02572412
CategoryPrivate Limited Company
Incorporation Date8 January 1991(33 years, 3 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameNewalp Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameDanuta Morley
NationalityBritish
StatusClosed
Appointed15 January 2005(14 years after company formation)
Appointment Duration13 years, 5 months (closed 10 July 2018)
RoleFinance Administrator
Correspondence Address169 Horn Lane
London
W3 6PW
Director NameMr Jacek Jezierzanski
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(23 years after company formation)
Appointment Duration4 years, 5 months (closed 10 July 2018)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address23 Sherbrooke Road
London
SW6 7QJ
Director NameMr Henryk Zielinski
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(4 weeks, 1 day after company formation)
Appointment Duration20 years, 7 months (resigned 23 September 2011)
RoleConsultant/Engineer
Country of ResidenceEngland
Correspondence Address23 Sherbrooke Road
London
SW6 7NQ
Secretary NameJacek Czyzowski
NationalityBritish
StatusResigned
Appointed06 February 1991(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 12 February 1992)
RoleCompany Director
Correspondence Address10 Ainsdale Road
London
W5 1JX
Director NameMr Teddy Durak
Date of BirthMay 1953 (Born 71 years ago)
NationalityPolish
StatusResigned
Appointed12 February 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 1995)
RoleBusinessman And Watch Maker
Correspondence Address29 Strathearn Road
London
SW19 7LH
Secretary NameWioletta Zielinska
NationalityBritish
StatusResigned
Appointed20 January 1995(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 1997)
RoleCompany Director
Correspondence Address69 Ibsley Gardens
London
SW15 4LX
Secretary NameMrs Anna Suchocka
NationalityPolish
StatusResigned
Appointed19 March 1997(6 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 January 2005)
RoleCompany Director
Correspondence Address23 Howard Close
London
W3 0JY
Director NameMs Danuta Morley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address169 Horn Lane
London
W3 6PW

Contact

Websitedeltaelcom.com
Email address[email protected]

Location

Registered Address23 Sherbrooke Road
London
SW6 7QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

999 at £1Danuta Morley
99.90%
Ordinary
1 at £1Mr Jacek Czyzowski
0.10%
Ordinary

Financials

Year2014
Net Worth-£19,689
Cash£768
Current Liabilities£20,457

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(3 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
22 January 2014Appointment of Mr Jacek Jezierzanski as a director (2 pages)
20 January 2014Termination of appointment of Danuta Morley as a director (1 page)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
17 January 2012Appointment of Ms Danuta Morley as a director (2 pages)
17 January 2012Termination of appointment of Henryk Zielinski as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Henryk Zielinski on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 March 2009Return made up to 08/01/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 February 2008Return made up to 08/01/08; full list of members (2 pages)
26 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
22 January 2007Return made up to 08/01/07; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
10 April 2006Return made up to 08/01/06; full list of members (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Director's particulars changed (1 page)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 January 2005Return made up to 08/01/05; full list of members (6 pages)
24 January 2005New secretary appointed (2 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 January 2004Return made up to 08/01/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
24 January 2003Return made up to 08/01/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 January 2002Return made up to 08/01/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 January 2001Return made up to 08/01/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 January 2000Return made up to 08/01/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 March 1999Return made up to 08/01/99; no change of members (6 pages)
12 February 1999Ad 03/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 November 1998Full accounts made up to 31 January 1998 (8 pages)
10 March 1998Return made up to 08/01/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 January 1997 (9 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
26 January 1997Return made up to 08/01/97; full list of members (6 pages)
19 January 1996Return made up to 08/01/96; no change of members (6 pages)
1 December 1995Full accounts made up to 31 January 1995 (10 pages)