Company NameDelancey Victoria UK Limited
DirectorsPortman Administration 1 Limited and Portman Administration 2 Limited
Company StatusDissolved
Company Number03732767
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Previous NameDelancey Fifteen Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePortman Administration 1 Limited (Corporation)
StatusCurrent
Appointed23 September 2003(4 years, 6 months after company formation)
Appointment Duration20 years, 7 months
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 1 Limited (Corporation)
StatusCurrent
Appointed05 December 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 4 months
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 2 Limited (Corporation)
StatusCurrent
Appointed05 December 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 4 months
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePaul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleSurveyor
Correspondence Address13 Avonmore Mansions
Avonmore Road
London
W14 8RN
Director NameAndrew Graham Moss
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 July 2003)
RoleFinance Director
Correspondence AddressRushmead
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameShivaji Tony Mainee
NationalityIndian
StatusResigned
Appointed03 October 1999(6 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 10 October 1999)
RoleCompany Director
Correspondence Address25 Margaret Road
Guildford
Surrey
GU1 4QS
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,951
Current Liabilities£4,951

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 September 2005Dissolved (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Registered office changed on 22/07/05 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
20 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
3 March 2005Registered office changed on 03/03/05 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
25 February 2005Declaration of solvency (3 pages)
25 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2005Appointment of a voluntary liquidator (1 page)
21 January 2005Registered office changed on 21/01/05 from: 40 portman square london W1H 0AA (1 page)
18 January 2005Appointment of a voluntary liquidator (1 page)
18 January 2005Declaration of solvency (3 pages)
18 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2004Ad 02/09/04--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 September 2004£ nc 100/10000 02/09/04 (1 page)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 May 2004New director appointed (5 pages)
21 May 2004Return made up to 15/03/04; full list of members (5 pages)
30 March 2004Auditor's resignation (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
14 December 2003New director appointed (3 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003New secretary appointed (2 pages)
14 August 2003Director resigned (1 page)
23 July 2003Full accounts made up to 31 March 2003 (14 pages)
27 March 2003Return made up to 15/03/03; full list of members (7 pages)
22 January 2003Full accounts made up to 31 March 2002 (15 pages)
24 July 2002Director's particulars changed (1 page)
29 May 2002New director appointed (5 pages)
22 March 2002Return made up to 15/03/02; full list of members (6 pages)
25 January 2002Full accounts made up to 31 March 2001 (15 pages)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (3 pages)
29 March 2001Return made up to 15/03/01; full list of members (6 pages)
29 March 2001Registered office changed on 29/03/01 from: c/o lewis golden & co 40 queen anne street, london W1M 0EL (1 page)
29 December 2000Full accounts made up to 31 March 2000 (14 pages)
15 March 2000Return made up to 15/03/00; full list of members (6 pages)
5 January 2000Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
10 September 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New secretary appointed;new director appointed (4 pages)
19 March 1999New director appointed (3 pages)
19 March 1999New director appointed (5 pages)
19 March 1999New director appointed (5 pages)
19 March 1999Secretary resigned (1 page)
15 March 1999Incorporation (20 pages)