Clifton
Bedfordshire
SG17 5RN
Secretary Name | Mrs Beryl Joan Puiu |
---|---|
Status | Closed |
Appointed | 21 February 2011(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 24 October 2021) |
Role | Company Director |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ |
Director Name | John Arthur Chappell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 December 2004) |
Role | Security Consultant |
Correspondence Address | 7 Holwell Hyde Welwyn Garden Cityy Hertfordshire WD6 4HN |
Secretary Name | Beverley Lynne Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | 7 Holwell Hyde Welwyn Garden City Hertfordshire AL7 3DJ |
Secretary Name | Deborah Ann Puiu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 February 2011) |
Role | Scheme Mgr |
Correspondence Address | 1 Ashton Court Clifton Bedfordshire SG17 5RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | deltacommunications.co.uk |
---|---|
Telephone | 01438 317293 |
Telephone region | Stevenage |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Anthony Scott Puiu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,407 |
Cash | £450 |
Current Liabilities | £233,049 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2015 | Delivered on: 20 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
8 March 2001 | Delivered 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 |
13 March 2017 | Resolutions
|
---|---|
13 March 2017 | Statement of affairs with form 4.19 (6 pages) |
13 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 February 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
24 November 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 February 2015 | Registration of charge 041460880002, created on 20 February 2015 (13 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Termination of appointment of Deborah Puiu as a secretary (1 page) |
15 March 2011 | Appointment of Mrs Beryl Joan Puiu as a secretary (1 page) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Director's details changed for Anthony Scott Puiu on 22 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Secretary's change of particulars / deborah puiu / 01/01/2009 (1 page) |
16 March 2009 | Director's change of particulars / anthony puiu / 01/01/2009 (1 page) |
16 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
18 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 10 garden court tewin road welwyn garden city hertfordshire AL7 1BH (1 page) |
24 January 2005 | Return made up to 23/01/05; full list of members
|
10 January 2005 | New secretary appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 116 totteridge lane london N20 8JH (1 page) |
13 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
14 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Ad 31/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 116 totteridge lane london N20 8JH (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
23 January 2001 | Incorporation (17 pages) |