Company NameDelta Fish Limited
Company StatusDissolved
Company Number02879640
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 4 months ago)
Dissolution Date7 November 2000 (23 years, 6 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 NameShabaz Elias
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed13 January 1994(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 1994)
RoleManager
Correspondence Address4f Grove End House
St Johns Wood
London
Nw8 94p
Secretary NameBrian Melvyn Haderfeld
NationalityBritish
StatusResigned
Appointed13 January 1994(1 month after company formation)
Appointment Duration6 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address25 Donnington Road
Kenton
Harrow
Middlesex
HA3 0NB
Director NameMr Yusef Mohamed Elias
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 05 June 1996)
RoleCompany Director
Correspondence Address4 Grove End House
London
NW8 9HP
Secretary NameShabaz Elias
NationalityIndian
StatusResigned
Appointed19 July 1994(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address4f Grove End House
St Johns Wood
London
Nw8 94p
Director NameWilliam Preston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 06 March 1997)
RoleSales Representative
Correspondence Address7 Westbrook Green Westbrook
Bromham
Chippenham
Wiltshire
SN15 2EF
Secretary NameHelen Mary Antony
NationalityBritish
StatusResigned
Appointed28 January 1997(3 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 06 March 1997)
RoleBook Keeper
Correspondence Address14 Hester Road
Edmonton Enfield
London
N18 2RQ
Director NameHelen Mary Antony
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 1998)
RoleBook Keeper
Correspondence Address14 Hester Road
Edmonton Enfield
London
N18 2RQ
Secretary NameHaroon Matin
NationalityBritish
StatusResigned
Appointed06 March 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address27 Ruskin Gardens
Kenton
Harrow
Middlesex
HA3 9PX
Director NameHaroon Matin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address27 Ruskin Gardens
Kenton
Harrow
Middlesex
HA3 9PX
Secretary NameRamachandran Narayanan Nair
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address8 Braemar Avenue
Neasden
London
NW10 0DJ
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address18 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000Secretary resigned (1 page)
14 October 1999Return made up to 10/12/98; no change of members (4 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Registered office changed on 21/09/98 from: 14 hester road edmonton london N18 2RQ (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
20 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
24 February 1998Return made up to 10/12/97; no change of members (6 pages)
28 August 1997Registered office changed on 28/08/97 from: 18 cygnus business centre dalmeyer road willesden london NW10 2XA (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Secretary resigned;director resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997New director appointed (2 pages)
18 February 1997Return made up to 10/12/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/02/97
(6 pages)
17 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
11 February 1997New secretary appointed (2 pages)
23 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
20 June 1996New director appointed (1 page)
20 June 1996Director resigned (2 pages)
8 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 1996Ad 08/04/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
8 May 1996£ nc 100/99100 05/04/96 (1 page)
14 February 1996Return made up to 10/12/95; change of members (6 pages)