Company NameDelancey 12000 Limited
DirectorsPortman Administration 1 Limited and Portman Administration 2 Limited
Company StatusDissolved
Company Number03745679
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Previous NameMetro Shopping Plaza 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, 5 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, 5 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, 5 months
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameAndrew Graham Moss
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 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
Appointed01 April 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
Appointed01 April 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
Appointed01 April 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 after company formation)
Appointment Duration3 years, 10 months (resigned 28 July 2003)
RoleFinance Director
Correspondence AddressRushmead
Leigh Place
Cobham
Surrey
KT11 2HL
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
Appointed01 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

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 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
20 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2005Registered office changed on 05/01/05 from: 40 portman square london W1H 0AA (1 page)
29 December 2004Appointment of a voluntary liquidator (1 page)
29 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2004Declaration of solvency (3 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Return made up to 01/04/04; full list of members (5 pages)
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 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
14 August 2003Director resigned (1 page)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 April 2003Return made up to 01/04/03; full list of members (7 pages)
24 July 2002Director's particulars changed (1 page)
21 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Return made up to 01/04/02; full list of members (7 pages)
7 November 2001Director's particulars changed (1 page)
31 August 2001New director appointed (3 pages)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 April 2001Registered office changed on 09/04/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
9 April 2001Return made up to 01/04/01; full list of members (6 pages)
15 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 April 2000Return made up to 01/04/00; full list of members (6 pages)
5 January 2000Director resigned (1 page)
23 November 1999Company name changed delancey twenty LIMITED\certificate issued on 24/11/99 (2 pages)
10 September 1999New director appointed (2 pages)
19 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
9 April 1999New director appointed (6 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New director appointed (6 pages)
9 April 1999New director appointed (5 pages)
9 April 1999Director resigned (1 page)
9 April 1999New secretary appointed;new director appointed (5 pages)
1 April 1999Incorporation (20 pages)