Company NameDelta Investments Limited
Company StatusDissolved
Company Number03913279
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul Edward Buffery
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NamePaul Edward Buffery
NationalityBritish
StatusClosed
Appointed09 March 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NameMr Furrokh Burjor Billimoria
NationalityBritish
StatusClosed
Appointed25 February 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address11 Deerhurst Crescent
Hampton Hill
Middlesex
TW12 1NZ
Director NameKhalil Ahmed
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2007)
RoleAccountant/Manager
Correspondence Address2 Bridgeway House
High Street
Whitton
Middlesex
TW2 7LE
Director NameNisar Ahmed
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2007)
RoleAccountant
Correspondence Address2 Bridgeway House
High Street
Whitton
Middlesex
TW2 7LE
Secretary NameNisar Ahmed
NationalityBritish
StatusResigned
Appointed10 April 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2007)
RoleAccountant
Correspondence Address2 Bridgeway House
High Street
Whitton
Middlesex
TW2 7LE
Director NameFarhad Ahmed Mbe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 2007)
RoleCompany Director
Correspondence Address93 Besley Street
Streatham
London
SW16 6BG
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed22 February 2007(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameRalph John Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressFourways House
121 Nelson Road Whitton
Twickenham
Middlesex
TW2 7AZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Appointment terminated director ralph anderson (1 page)
10 March 2008Appointment terminated secretary iain leighton (1 page)
8 March 2008Return made up to 25/01/08; full list of members (7 pages)
3 March 2008Secretary appointed furrokh burjor billimoria (2 pages)
5 February 2008Declaration of assistance for shares acquisition (5 pages)
4 February 2008Accounts for a dormant company made up to 31 January 2007 (4 pages)
15 January 2008Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Auditor's resignation (1 page)
3 January 2008Return made up to 25/01/07; no change of members (7 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (4 pages)
3 January 2008New secretary appointed;new director appointed (4 pages)
3 January 2008Registered office changed on 03/01/08 from: 93 besley street london SW16 6BG (1 page)
8 March 2007Particulars of mortgage/charge (3 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
18 October 2006Return made up to 25/01/06; full list of members (7 pages)
19 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
23 February 2005Return made up to 25/01/05; full list of members (7 pages)
29 April 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
29 April 2004Amended accounts made up to 31 January 2003 (7 pages)
24 February 2004Return made up to 25/01/04; full list of members (7 pages)
2 October 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
2 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
2 October 2003Accounts for a dormant company made up to 31 January 2001 (1 page)
3 February 2003Registered office changed on 03/02/03 from: 2 bridgeway house high street, whitton twickenham middlesex TW2 7LE (1 page)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
12 June 2001Return made up to 25/01/01; full list of members (7 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
25 January 2000Incorporation (13 pages)