Company NameDeltapoint Properties Limited
Company StatusDissolved
Company Number02980268
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1994(3 days after company formation)
Appointment Duration6 years, 6 months (closed 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusClosed
Appointed21 October 1994(3 days after company formation)
Appointment Duration6 years, 6 months (closed 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address4 Amhurst Parade
Amhurst Park
London
N16 5AA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
20 November 2000Application for striking-off (1 page)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
9 June 1999Return made up to 18/10/98; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
31 July 1998Registered office changed on 31/07/98 from: 149 cleveland street london W1P 5PH (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 December 1997Return made up to 18/10/97; full list of members (6 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 18/10/96; full list of members
  • 363(287) ‐ Registered office changed on 12/03/97
(6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 May 1996Accounting reference date shortened from 31/12/96 to 30/04/96 (1 page)
22 December 1995Return made up to 18/10/95; full list of members (8 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (8 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
15 May 1995Accounting reference date notified as 31/12 (1 page)
27 March 1995Registered office changed on 27/03/95 from: 149 cleveland road london W1P 5PH (1 page)
27 March 1995New director appointed (2 pages)
27 March 1995Ad 25/11/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 1995New secretary appointed (2 pages)