Company NameDelta Development Capital Limited
Company StatusDissolved
Company Number02854395
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 7 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Avwunu
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2006)
RoleInvt Banker
Correspondence Address22 Smitham Downs Road
Purley
Surrey
CR8 4NB
Director NameAnthony Marek Kukielski
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed26 February 2003(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2006)
RoleCom Dty Trader
Correspondence Address40 Afrikander Road
Murdock Valley
Simon's Town
Cape Provence 7975
South Africa
Secretary NameGeorge Avwunu
NationalityBritish
StatusClosed
Appointed05 November 2003(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address22 Smitham Downs Road
Purley
Surrey
CR8 4NB
Director NameGeorge Akpobo Avwunu
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address27 Southwell Road
Croydon
Surrrey
CR0 3QD
Secretary NameBruce Ramsay Tweedie Aitken
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 The Close
Wilmington
Dartford
Kent
DA2 7ES
Director NameBeverley Wright
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(2 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 1994)
RoleConsultant
Correspondence Address8a Kennard Street
Silvertown
London
E16 2HR
Director NameJoseph Oghenerhoro Avwunu
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 2003)
RoleEngineer
Correspondence Address131 Sedgehill Road
London
SE6 3QA

Location

Registered Address2nd Floor
Stanhope Gate
London
W1K 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,200
Cash£68
Current Liabilities£3,108

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (3 pages)
15 September 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Registered office changed on 09/09/04 from: golden cross house 8 duncannon street london WC2N 4JF (1 page)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
16 December 2003Return made up to 17/09/03; full list of members (7 pages)
14 November 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
26 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 131 sedgehill road london SE6 3QA (1 page)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
12 November 2002Return made up to 17/09/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
12 December 2001Return made up to 17/09/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (3 pages)
13 October 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(6 pages)
27 March 2000Accounts for a small company made up to 28 February 1999 (3 pages)
29 September 1999Return made up to 17/09/99; full list of members (6 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
29 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
18 September 1998Return made up to 17/09/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (3 pages)
21 October 1997Return made up to 17/09/97; no change of members
  • 363(287) ‐ Registered office changed on 21/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1997Return made up to 17/09/96; full list of members (6 pages)
6 August 1996Accounts for a small company made up to 29 February 1996 (3 pages)
16 October 1995Return made up to 17/09/95; no change of members (6 pages)
17 July 1995Accounts for a small company made up to 28 February 1995 (3 pages)
17 September 1993Incorporation (14 pages)