Company NameDelta 3 (UK) Limited
DirectorSonay Sadik
Company StatusDissolved
Company Number03211997
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Sonay Sadik
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 10 months
RoleManager
Correspondence Address236 Bounces Road
Edmonton
London
N9 8LA
Secretary NameAytach Sadik
NationalityBritish
StatusCurrent
Appointed12 October 1998(2 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address79 Pretoria Road
North Ist Floor Edmonton
London
N18 1EU
Secretary NameFiliz Mehmet
NationalityBritish
StatusResigned
Appointed25 June 1996(1 week, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1997)
RoleCompany Director
Correspondence Address176 Halcot Avenue
Bexleyheath
Kent
DA6 7QB
Secretary NameAytach Sadik
NationalityBritish
StatusResigned
Appointed01 February 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 1998)
RoleCompany Director
Correspondence Address79 Pretoria Road
North Ist Floor Edmonton
London
N18 1EU
Secretary NameHoang Trinh
NationalityBritish
StatusResigned
Appointed27 April 1998(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 October 1998)
RoleCompany Director
Correspondence Address31 Halton Mansions
Halton Road Islington
London
N1 2AA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2nd Floor Ferguson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 June 2000Dissolved (1 page)
23 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 1999Registered office changed on 03/06/99 from: unit 3 first floor 79 pretoria road north london N18 1TA (1 page)
28 May 1999Statement of affairs (7 pages)
28 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1999Appointment of a voluntary liquidator (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
15 June 1998Accounts for a small company made up to 30 June 1997 (2 pages)
17 September 1997Return made up to 13/06/97; full list of members (6 pages)
8 October 1996Registered office changed on 08/10/96 from: 236 bounces road edmonton london N9 8LA (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Registered office changed on 03/07/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996Director resigned (1 page)
13 June 1996Incorporation (12 pages)