London
SW1W 9JF
Secretary Name | Gemma Jane Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 August 2014) |
Role | Personal Assistant |
Correspondence Address | 77 Milton Road London SW14 8JP |
Director Name | Miss Melissa Marie Rhoden Price |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | Flat A 60 Pont Street London SW1X 0AE |
Secretary Name | Michael Anthony Hue Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 3 Chester Row London SW1W 9JF |
Secretary Name | Ms Annabel Toi Richings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 129 Ramsden Road London SW12 8RF |
Director Name | Kathleen Robbins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 109 Talbot Road London W11 2AT |
Secretary Name | Kerry Jane Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 18 Aldren Road London SW17 0JT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50k at 1 | Michael Hue-williams 99.80% Preference |
---|---|
100 at 1 | Michael Hue-williams 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£792,821 |
Cash | £11,308 |
Current Liabilities | £6,244,686 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2014 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
22 May 2014 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
23 December 2013 | Appointment of a voluntary liquidator (1 page) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2013 | Court order insolvency:court order replacement of liquidator (3 pages) |
23 December 2013 | Court order insolvency:court order replacement of liquidator (3 pages) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2013 | Appointment of a voluntary liquidator (1 page) |
20 May 2013 | Liquidators' statement of receipts and payments to 26 April 2012 (20 pages) |
20 May 2013 | Liquidators statement of receipts and payments to 26 April 2012 (20 pages) |
20 May 2013 | Liquidators' statement of receipts and payments to 26 April 2012 (20 pages) |
29 May 2012 | Liquidators statement of receipts and payments to 26 October 2011 (20 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 26 October 2011 (20 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 26 October 2011 (20 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 26 April 2011 (24 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (24 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (24 pages) |
27 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
27 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
27 November 2009 | Administrator's progress report to 26 October 2009 (27 pages) |
27 November 2009 | Administrator's progress report to 26 October 2009 (27 pages) |
9 July 2009 | Result of meeting of creditors (7 pages) |
9 July 2009 | Result of meeting of creditors (7 pages) |
19 June 2009 | Statement of administrator's proposal (54 pages) |
19 June 2009 | Statement of administrator's proposal (54 pages) |
6 June 2009 | Statement of affairs with form 2.14B (11 pages) |
6 June 2009 | Statement of affairs with form 2.14B (11 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from 8 hester road london SW11 4AX (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 8 hester road london SW11 4AX (1 page) |
6 May 2009 | Appointment of an administrator (1 page) |
6 May 2009 | Appointment of an administrator (1 page) |
17 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (1 page) |
2 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
2 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
2 February 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
20 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
29 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
13 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 21 cork street london W1S 3LZ (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 21 cork street london W1S 3LZ (1 page) |
30 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Return made up to 28/01/04; full list of members
|
3 February 2004 | Return made up to 28/01/04; full list of members
|
20 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
20 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
5 August 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 June 2003 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 June 2003 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 February 2003 | Return made up to 15/02/03; full list of members
|
8 February 2003 | Return made up to 15/02/03; full list of members
|
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
15 April 2002 | Return made up to 15/02/02; full list of members
|
15 April 2002 | Return made up to 15/02/02; full list of members
|
31 December 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
31 December 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 15/02/01; full list of members
|
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 15/02/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Particulars of mortgage/charge (4 pages) |
23 January 2001 | Particulars of mortgage/charge (4 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
21 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
21 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
15 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
17 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
17 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 February 1998 | Return made up to 15/02/98; no change of members
|
23 February 1998 | Return made up to 15/02/98; no change of members
|
4 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
4 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 79 new cavendish street london W1M 8AQ (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 79 new cavendish street london W1M 8AQ (1 page) |
29 May 1996 | Return made up to 15/02/96; full list of members (6 pages) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Return made up to 15/02/96; full list of members (6 pages) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
13 February 1996 | Particulars of mortgage/charge (4 pages) |
13 February 1996 | Particulars of mortgage/charge (4 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Return made up to 15/02/95; no change of members (4 pages) |
30 August 1995 | Return made up to 15/02/95; no change of members (4 pages) |
30 August 1995 | Director resigned (2 pages) |
16 January 1995 | Ad 19/02/93--------- £ si 98@1 (2 pages) |
16 January 1995 | £ nc 25000/125000 16/12/93 (2 pages) |
16 January 1995 | Ad 16/12/93--------- £ si 50000@1 (2 pages) |
16 January 1995 | Resolutions
|
16 January 1995 | £ nc 25000/125000 16/12/93 (2 pages) |
16 January 1995 | Resolutions
|
16 January 1995 | Ad 16/12/93--------- £ si 50000@1 (2 pages) |
16 January 1995 | Ad 19/02/93--------- £ si 98@1 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
18 July 1994 | Particulars of mortgage/charge (3 pages) |
18 July 1994 | Particulars of mortgage/charge (3 pages) |
7 April 1993 | Company name changed deltapound LIMITED\certificate issued on 08/04/93 (2 pages) |
7 April 1993 | Company name changed deltapound LIMITED\certificate issued on 08/04/93 (2 pages) |
26 March 1993 | Resolutions
|
26 March 1993 | Resolutions
|
15 February 1993 | Incorporation (16 pages) |
15 February 1993 | Incorporation (16 pages) |