Company NameDella Properties Limited
Company StatusDissolved
Company Number03736408
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date2 February 2010 (14 years, 2 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 Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 02 February 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameHanover Corporate Management Limited (Corporation)
StatusClosed
Appointed06 February 2004(4 years, 10 months after company formation)
Appointment Duration5 years, 12 months (closed 02 February 2010)
Correspondence Address3rd Floor 15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusClosed
Appointed06 February 2004(4 years, 10 months after company formation)
Appointment Duration5 years, 12 months (closed 02 February 2010)
Correspondence Address3rd Floor 15 Hanover Square
London
W1S 1HS
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameMr Peter James Macgregor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Greenlands Avenue
Ramsey
Isle Of Man
IM8 2PE
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 1999(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 02 January 2001)
RoleTrust Manager
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Circus Street
London
SE10 8SG
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Circus Street
London
SE10 8SG
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1999(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2002)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1999(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2002)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address3rd Floor 15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at 1Hanover Corporate Nominees Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,450
Current Liabilities£85,603

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
8 October 2009Application to strike the company off the register (3 pages)
8 October 2009Application to strike the company off the register (3 pages)
4 April 2009Return made up to 23/02/09; full list of members (3 pages)
4 April 2009Return made up to 23/02/09; full list of members (3 pages)
11 September 2008Director appointed barry peskin (3 pages)
11 September 2008Director appointed barry peskin (3 pages)
30 July 2008Return made up to 23/02/08; full list of members (3 pages)
30 July 2008Return made up to 23/02/08; full list of members (3 pages)
19 June 2008Director appointed hanover corporate management LIMITED (1 page)
19 June 2008Secretary appointed hanover corporate services LIMITED (1 page)
19 June 2008Return made up to 19/03/05; full list of members (5 pages)
19 June 2008Total exemption full accounts made up to 31 December 2003 (10 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 June 2008Return made up to 19/03/04; full list of members (5 pages)
19 June 2008Total exemption full accounts made up to 31 December 2005 (10 pages)
19 June 2008Return made up to 19/03/06; full list of members (5 pages)
19 June 2008Return made up to 19/03/04; full list of members (5 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 June 2008Secretary appointed hanover corporate services LIMITED (1 page)
19 June 2008Total exemption full accounts made up to 31 December 2003 (10 pages)
19 June 2008Return made up to 19/03/05; full list of members (5 pages)
19 June 2008Return made up to 19/03/07; full list of members (6 pages)
19 June 2008Total exemption full accounts made up to 31 December 2005 (10 pages)
19 June 2008Restoration by order of the court (3 pages)
19 June 2008Total exemption full accounts made up to 31 December 2002 (13 pages)
19 June 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
19 June 2008Restoration by order of the court (3 pages)
19 June 2008Return made up to 19/03/07; full list of members (6 pages)
19 June 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
19 June 2008Director appointed hanover corporate management LIMITED (1 page)
19 June 2008Total exemption full accounts made up to 31 December 2004 (10 pages)
19 June 2008Return made up to 19/03/06; full list of members (5 pages)
19 June 2008Registered office changed on 19/06/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
19 June 2008Total exemption full accounts made up to 31 December 2004 (10 pages)
19 June 2008Total exemption full accounts made up to 31 December 2002 (13 pages)
19 June 2008Registered office changed on 19/06/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
6 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2005First Gazette notice for compulsory strike-off (1 page)
24 May 2005First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004Strike-off action suspended (1 page)
7 September 2004Strike-off action suspended (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Secretary resigned (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
2 April 2003Return made up to 19/03/03; full list of members (6 pages)
2 April 2003Return made up to 19/03/03; full list of members (6 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
19 April 2002Total exemption full accounts made up to 31 December 1999 (7 pages)
19 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 April 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
19 April 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
19 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 April 2002Total exemption full accounts made up to 31 December 1999 (7 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 April 2001Return made up to 19/03/01; full list of members (6 pages)
3 April 2001Return made up to 19/03/01; full list of members (6 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
27 March 2000Return made up to 19/03/00; full list of members (7 pages)
27 March 2000Return made up to 19/03/00; full list of members (7 pages)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (10 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (10 pages)
2 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (10 pages)
2 July 1999New director appointed (10 pages)
2 July 1999Director resigned (1 page)
2 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 March 1999Incorporation (20 pages)