Company NameDelta Communications (U.K.) Limited
Company StatusDissolved
Company Number04146088
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date24 October 2021 (2 years, 6 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 Anthony Scott Puiu
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(1 week after company formation)
Appointment Duration20 years, 9 months (closed 24 October 2021)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashton Court
Clifton
Bedfordshire
SG17 5RN
Secretary NameMrs Beryl Joan Puiu
StatusClosed
Appointed21 February 2011(10 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 24 October 2021)
RoleCompany Director
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
EN5 5TZ
Director NameJohn Arthur Chappell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 24 December 2004)
RoleSecurity Consultant
Correspondence Address7 Holwell Hyde
Welwyn Garden Cityy
Hertfordshire
WD6 4HN
Secretary NameBeverley Lynne Chappell
NationalityBritish
StatusResigned
Appointed30 January 2001(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 24 December 2004)
RoleCompany Director
Correspondence Address7 Holwell Hyde
Welwyn Garden City
Hertfordshire
AL7 3DJ
Secretary NameDeborah Ann Puiu
NationalityBritish
StatusResigned
Appointed24 December 2004(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 February 2011)
RoleScheme Mgr
Correspondence Address1 Ashton Court
Clifton
Bedfordshire
SG17 5RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedeltacommunications.co.uk
Telephone01438 317293
Telephone regionStevenage

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Anthony Scott Puiu
100.00%
Ordinary

Financials

Year2014
Net Worth£28,407
Cash£450
Current Liabilities£233,049

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 February 2015Delivered on: 20 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 March 2001Delivered on: 14 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-02
(1 page)
13 March 2017Statement of affairs with form 4.19 (6 pages)
13 March 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Registered office address changed from Unit 4 Access Business Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 9 February 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
24 November 2015Registered office address changed from Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA to Unit 4 Access Business Park Gunnels Wood Road Stevenage Hertfordshire SG1 2GR on 24 November 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 February 2015Registration of charge 041460880002, created on 20 February 2015 (13 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Termination of appointment of Deborah Puiu as a secretary (1 page)
15 March 2011Appointment of Mrs Beryl Joan Puiu as a secretary (1 page)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Director's details changed for Anthony Scott Puiu on 22 January 2010 (2 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Secretary's change of particulars / deborah puiu / 01/01/2009 (1 page)
16 March 2009Director's change of particulars / anthony puiu / 01/01/2009 (1 page)
16 March 2009Return made up to 23/01/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 23/01/08; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2007Return made up to 23/01/07; full list of members (6 pages)
18 January 2006Return made up to 23/01/06; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Registered office changed on 13/10/05 from: 10 garden court tewin road welwyn garden city hertfordshire AL7 1BH (1 page)
24 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2005New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2004Return made up to 23/01/04; full list of members (7 pages)
18 June 2003Registered office changed on 18/06/03 from: 116 totteridge lane london N20 8JH (1 page)
13 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 January 2003Return made up to 23/01/03; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 January 2002Return made up to 23/01/02; full list of members (6 pages)
14 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
14 March 2001Particulars of mortgage/charge (3 pages)
16 February 2001Ad 31/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 116 totteridge lane london N20 8JH (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)
23 January 2001Incorporation (17 pages)