Company NameDeltek Systems (UK) Ltd.
Company StatusDissolved
Company Number03593060
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 9 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameLaw 970 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Lee Krone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed04 August 2009(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 11 July 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressDeltek 2291 Wood Oak Drive
Herndon
Va
20171
Director NameMr Robert Norman Walton
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2012(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 11 July 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2291 Wood Oak Drive
Herndon
Va 20171
United States
Secretary NameTJG Secretaries Limited (Corporation)
StatusClosed
Appointed06 July 1998(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameEric Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1998(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 23 July 1999)
RoleExecutive Vice President & C.O
Correspondence Address10130 Winding Brook Lane
Vienna 22182
Virginia Usa
Foreign
Director NameKenneth Delaski
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 26 April 2006)
RolePresident/Ceo
Correspondence Address100 Interpromontory Road
Great Falls 22066
Virginia Usa
Foreign
Director NameDavid McCullough
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 30 September 2002)
RoleVice President
Correspondence Address533 Clear Spring Road
Great Falls
Virginia
22066
Irish
Director NameAlan Stewart
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1998(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 23 July 1999)
RoleChief Financial Officer
Correspondence Address8306 Winder Street
Vienna
Virginia 22180-6964
Irish
Director NameMichael Burhan Ajouz
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2005(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2006)
RoleManaging Director Private Equi
Correspondence Address561 West Tenth Avenue, Apt 38d
New York
Ny 10036
United States
Director NameAlok Singh
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2005(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2006)
RoleManaging Director Private Equ
Correspondence Address11 Westway
Bronxville
Ny 10708
United States
Director NameJames Corbett Reagan
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2008)
RoleChief Financial Pfcr
Correspondence Address2060 Beacon Heights Drive
Reston
Virginia 20191
Irish
Director NameKevin Thomas Parker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2006(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2008)
RoleChief Executive Officer
Correspondence Address7518 Clifton Road
Clifton
Virginia 20124
Irish
Director NameDavid Ross Schwiesow
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2006(8 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressDeltek 2291 Wood Oak Drive
Herndon
Va
20171
Director NameMark Lynn Wabschall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2009)
RoleAccountant Cfo
Correspondence Address10495 Hannah Farm Road
Oakton
22124 Virginia
United States
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitedeltek.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Deltek Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

29 October 2004Delivered on: 3 November 2004
Persons entitled: Doquest Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £30,625.00 the interest from time to time accrued and any sums from time to time deposited in respect of value added tax.
Outstanding
25 February 2000Delivered on: 2 March 2000
Persons entitled: Doquest Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date.
Particulars: £30,625 deposited from time to time.
Outstanding

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (3 pages)
18 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
23 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
18 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (5 pages)
17 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(5 pages)
17 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(5 pages)
6 March 2013Appointment of Robert Norman Walton as a director (2 pages)
5 March 2013Termination of appointment of David Schwiesow as a director (1 page)
6 February 2013Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
19 December 2011Director's details changed for David Ross Schwiesow on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Michael Lee Krone on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Michael Lee Krone on 1 December 2011 (2 pages)
19 December 2011Director's details changed for David Ross Schwiesow on 1 December 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Michael Lee Krone on 1 November 2010 (2 pages)
19 November 2010Director's details changed for David Ross Schwiesow on 1 November 2010 (2 pages)
19 November 2010Director's details changed for David Ross Schwiesow on 1 November 2010 (2 pages)
19 November 2010Director's details changed for Michael Lee Krone on 1 November 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
12 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
14 August 2009Director appointed michael lee krone (2 pages)
12 August 2009Appointment terminated director mark wabschall (1 page)
20 July 2009Return made up to 06/07/09; full list of members (3 pages)
14 July 2009Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page)
21 December 2008Full accounts made up to 31 December 2007 (13 pages)
19 November 2008Registered office changed on 19/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
17 July 2008Return made up to 06/07/08; full list of members (3 pages)
3 July 2008Director appointed mark lynn wabschall (2 pages)
3 July 2008Appointment terminated director james reagan (1 page)
3 July 2008Appointment terminated director kevin parker (1 page)
14 January 2008Director's particulars changed (1 page)
24 October 2007Full accounts made up to 31 December 2006 (13 pages)
10 August 2007Return made up to 06/07/07; full list of members (3 pages)
3 February 2007New director appointed (3 pages)
10 October 2006Full accounts made up to 31 December 2005 (14 pages)
16 August 2006Return made up to 06/07/06; full list of members (2 pages)
22 May 2006New director appointed (3 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
6 February 2006Full accounts made up to 31 December 2004 (13 pages)
25 November 2005New director appointed (3 pages)
15 July 2005Return made up to 06/07/05; full list of members (3 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
26 July 2004Return made up to 06/07/04; full list of members (5 pages)
2 July 2004Memorandum and Articles of Association (16 pages)
2 July 2004Memorandum and Articles of Association (7 pages)
3 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004Full accounts made up to 31 December 2003 (13 pages)
16 July 2003Return made up to 06/07/03; full list of members (5 pages)
28 May 2003Full accounts made up to 31 December 2002 (14 pages)
21 March 2003Director resigned (1 page)
19 August 2002Return made up to 06/07/02; full list of members (5 pages)
15 August 2002Full accounts made up to 31 December 2001 (13 pages)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
24 September 2001Return made up to 06/07/01; full list of members (5 pages)
24 September 2001Director's particulars changed (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Return made up to 06/07/00; full list of members (5 pages)
12 December 2000Director resigned (1 page)
4 September 2000Full accounts made up to 31 December 1999 (12 pages)
6 April 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
2 March 2000Particulars of mortgage/charge (3 pages)
21 July 1999Return made up to 06/07/99; full list of members (6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Ad 25/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 September 1998New director appointed (2 pages)
25 September 1998Company name changed law 970 LIMITED\certificate issued on 25/09/98 (2 pages)
6 July 1998Incorporation (29 pages)