Company NameDeltawheel Limited
Company StatusDissolved
Company Number04139057
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 2 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ivor David Share
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(6 days after company formation)
Appointment Duration16 years, 2 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Aylmer Drive
Stanmore
Middlesex
HA7 3EG
Secretary NameMrs Denise Linda Share
NationalityBritish
StatusClosed
Appointed17 January 2001(6 days after company formation)
Appointment Duration16 years, 2 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Aylmer Drive
Stanmore
Middlesex
HA7 3EG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Somers Baker Prince Kurz
Premier House
45 Ealing Road
Wembley
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

4 at £1Denise Linda Share
57.14%
Ordinary A
1 at £1Ivor David Share
14.29%
Ordinary F
1 at £1Jonathan Howard Share
14.29%
Ordinary G
1 at £1Leigh James Share
14.29%
Ordinary H

Financials

Year2014
Net Worth£125,734
Cash£157,254
Current Liabilities£24,154

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

10 August 2004Delivered on: 13 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or digilink to the chargee on any account whatsoever.
Particulars: Ground floor, l/h property k/a 169 st albans road, watford, hertfordshire.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 7
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Director's details changed for Mr Ivor David Share on 12 January 2014 (2 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 7
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 March 2009Return made up to 11/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 March 2008Return made up to 11/01/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 February 2007Return made up to 11/01/07; full list of members (8 pages)
19 January 2006Return made up to 11/01/06; full list of members (8 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 January 2005Return made up to 11/01/05; full list of members (8 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
16 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
31 January 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
21 March 2001Ad 17/01/01--------- £ si 1@1=1 £ ic 6/7 (2 pages)
21 March 2001Ad 17/01/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
1 February 2001Nc inc already adjusted 17/01/01 (1 page)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 120 east road london N1 6AA (1 page)
11 January 2001Incorporation (15 pages)