Company NameDeltamax 2000 Limited
Company StatusDissolved
Company Number03607538
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date20 October 2009 (14 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 NameMr Adrian Lucas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(2 months, 2 weeks after company formation)
Appointment Duration11 years (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Church End
Harlow
Essex
CM19 5PH
Secretary NameEverton Joel Douglas
NationalityBritish
StatusClosed
Appointed12 October 1998(2 months, 2 weeks after company formation)
Appointment Duration11 years (closed 20 October 2009)
RoleCompany Director
Correspondence Address14 St Andrews Drive
Stevenage
Hertfordshire
SG1 4UY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKwame Asante & Co
Network Business Centre 329 Putney Bridge Road
London
SW15 2PG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,465
Cash£13,018
Current Liabilities£450

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
2 May 2008Amended accounts made up to 31 July 2006 (1 page)
24 April 2008Registered office changed on 24/04/2008 from c/o kwame asante & co the business village broomhill road london SW18 4JQ (1 page)
27 February 2008Total exemption small company accounts made up to 31 July 2006 (1 page)
21 November 2006Return made up to 30/07/06; full list of members (6 pages)
21 November 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
20 January 2006Total exemption small company accounts made up to 31 July 2004 (1 page)
10 October 2005Return made up to 30/07/05; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 31 July 2003 (1 page)
11 October 2004Return made up to 30/07/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2001 (1 page)
5 May 2004Total exemption small company accounts made up to 31 July 2002 (1 page)
8 September 2003Return made up to 30/07/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 July 2000 (1 page)
26 September 2002Return made up to 30/07/02; full list of members (6 pages)
19 September 2001Return made up to 30/07/01; full list of members (6 pages)
4 October 2000Return made up to 30/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (1 page)
15 September 1999Return made up to 30/07/99; full list of members
  • 363(287) ‐ Registered office changed on 15/09/99
(6 pages)
15 September 1999Registered office changed on 15/09/99 from: c/o kwame asante & co the business village broomhill road london SW18 4JQ (1 page)
10 February 1999Secretary's particulars changed (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
30 July 1998Incorporation (17 pages)