Company NameDelphis Insurance Services Limited
Company StatusDissolved
Company Number02720865
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 11 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mukesh Parmar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address131 The Fairway
Wembley
Middlesex
HA0 3TQ
Director NameHarsha Parmar
Date of BirthNovember 1971 (Born 52 years ago)
NationalityKenyan
StatusClosed
Appointed01 March 1995(2 years, 8 months after company formation)
Appointment Duration20 years, 2 months (closed 19 May 2015)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address131 The Fairway
Wembley
Middlesex
HA0 3TQ
Secretary NameHarsha Parmar
NationalityKenyan
StatusClosed
Appointed01 March 1995(2 years, 8 months after company formation)
Appointment Duration20 years, 2 months (closed 19 May 2015)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address131 The Fairway
Wembley
Middlesex
HA0 3TQ
Director NameMs Minaxy Parmar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityKenyan
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleLegal Secretary
Correspondence Address42 Gleneagles Close
South Oxhey
Watford
Hertfordshire
WD1 6LS
Secretary NameMs Minaxy Parmar
NationalityKenyan
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleLegal Secretary
Correspondence Address42 Gleneagles Close
South Oxhey
Watford
Hertfordshire
WD1 6LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGround Floor 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

100 at £1Mr Mukesh Parmar
100.00%
Ordinary

Financials

Year2014
Net Worth£21,113
Cash£4,125
Current Liabilities£23,608

Accounts

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

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
21 June 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
2 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Director's details changed for Harsha Parmar on 31 October 2009 (2 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Mukesh Parmar on 31 October 2009 (2 pages)
1 September 2009 (7 pages)
28 July 2009Return made up to 05/06/09; full list of members (3 pages)
28 July 2008 (7 pages)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
26 June 2007Return made up to 05/06/07; full list of members (2 pages)
1 February 2007 (6 pages)
31 August 2006 (7 pages)
19 June 2006Return made up to 05/06/06; full list of members (2 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005 (7 pages)
14 July 2005Return made up to 05/06/05; full list of members (8 pages)
14 September 2004Full accounts made up to 30 September 2003 (15 pages)
7 July 2004Return made up to 05/06/04; full list of members (7 pages)
6 August 2003Full accounts made up to 30 September 2002 (17 pages)
10 June 2003Return made up to 05/06/03; full list of members (7 pages)
6 October 2002Full accounts made up to 30 September 2001 (16 pages)
26 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2001Full accounts made up to 30 September 2000 (17 pages)
18 June 2001Return made up to 05/06/01; full list of members (6 pages)
20 July 2000Full accounts made up to 30 September 1999 (17 pages)
7 July 2000Return made up to 05/06/00; full list of members (6 pages)
14 June 1999Return made up to 05/06/99; full list of members (6 pages)
7 June 1999Full accounts made up to 30 September 1998 (17 pages)
25 June 1998Full accounts made up to 30 September 1997 (17 pages)
1 July 1997Return made up to 05/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 June 1997Full accounts made up to 30 September 1996 (17 pages)
4 July 1996Return made up to 05/06/96; full list of members
  • 363(287) ‐ Registered office changed on 04/07/96
(6 pages)
10 April 1996Full accounts made up to 30 September 1995 (15 pages)
3 July 1995Return made up to 05/06/95; no change of members (6 pages)