Voroklini
7040
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2012(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 May 2018) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Keith Raymond Kahan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 May 1998) |
Role | Accountant |
Correspondence Address | 7 Winnington Close London N2 0UA |
Director Name | Mr David Pearlman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 May 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Asmuns Hill London NW11 6ET |
Director Name | Mr Joey Jizchak Joseph |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 11 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Tenterden Gardens Hendon London NW4 1TG |
Director Name | Mrs Mary Philomena Stephen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 November 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Burnham Close London NW7 2SE |
Director Name | Mr Robert Benjamin Gersohn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 788 - 790 Finchley Road London NW11 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | deltacapitalbd.com |
---|---|
Telephone | 01727 314928 |
Telephone region | St Albans |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Robert Benjamin Gersohn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£859 |
Cash | £5,738 |
Current Liabilities | £8,347 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2017 | Notification of Alberto Petronio as a person with significant control on 6 April 2016 (2 pages) |
---|---|
7 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 28 March 2017 (1 page) |
3 April 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 July 2015 | Termination of appointment of Robert Benjamin Gersohn as a director on 21 July 2015 (1 page) |
24 July 2015 | Appointment of Mr Karl James Cutler as a director on 21 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
22 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
22 March 2012 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
25 November 2011 | Appointment of Mr Robert Benjamin Gersohn as a director (2 pages) |
25 November 2011 | Termination of appointment of Mary Stephen as a director (1 page) |
23 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
20 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
14 August 2006 | Location of debenture register (1 page) |
31 July 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 July 2005 | Return made up to 29/06/05; full list of members
|
8 September 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
18 September 2003 | Director's particulars changed (1 page) |
4 August 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 July 2002 | Return made up to 29/06/02; full list of members
|
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
4 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
1 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
4 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
6 March 1998 | Director resigned (1 page) |
23 June 1997 | Return made up to 29/06/97; full list of members (6 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
20 January 1997 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
20 January 1997 | Resolutions
|
17 June 1996 | Return made up to 29/06/96; full list of members (6 pages) |
6 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
26 May 1995 | Company name changed delta investment services limite d\certificate issued on 26/05/95 (4 pages) |
13 March 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |