Company NameDeltawipe Limited
Company StatusDissolved
Company Number03308739
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date27 August 2002 (21 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 NameBrian Steven Schneider
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 27 August 2002)
RoleChartered Accountant
Correspondence Address50 Regents Park Road
London
NW1 7SX
Secretary NameCatherine Mary Chater
NationalityBritish
StatusClosed
Appointed30 March 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 27 August 2002)
RoleSecretary
Correspondence Address68b Park Mansions
Knightsbridge
London
SW1X 7QT
Secretary NameCarol Walker
NationalityBritish
StatusResigned
Appointed10 June 1997(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2000)
RolePersonal Assistant
Correspondence Address47 Cambridge Road
London
SW20 0QB
Secretary NameKaren Jane Smith
NationalityBritish
StatusResigned
Appointed19 January 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address106 Maryon Road
London
SE7 8DJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address14-18 Ham Yard
London
W1D 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Current Liabilities£916

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
18 March 2002Application for striking-off (2 pages)
8 February 2002Return made up to 28/01/02; full list of members (6 pages)
31 January 2002Full accounts made up to 30 June 2001 (7 pages)
23 April 2001Secretary resigned (2 pages)
9 April 2001New secretary appointed (2 pages)
13 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(6 pages)
1 February 2001Full accounts made up to 30 June 2000 (10 pages)
21 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed (2 pages)
25 January 2000Full accounts made up to 30 June 1999 (10 pages)
3 March 1999Return made up to 28/01/99; full list of members (7 pages)
14 December 1998Full accounts made up to 30 June 1998 (10 pages)
13 February 1998Return made up to 28/01/98; full list of members (7 pages)
17 November 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
3 September 1997Particulars of mortgage/charge (3 pages)
17 June 1997New director appointed (3 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 120 east road london N1 6AA (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
28 January 1997Incorporation (15 pages)