Company NameDelphic Power Limited
DirectorsJaroslava Elizabeth Claxton Oldfield and Anthony Benjamin Paxford
Company StatusDissolved
Company Number04410819
CategoryPrivate Limited Company
Incorporation Date8 April 2002(21 years, 12 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 NameDr Jaroslava Elizabeth Claxton Oldfield
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hyde Park Towers
1 Porchester Terrace
London
W2 3TU
Director NameMr Anthony Benjamin Paxford
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 50
Kingston House South, Ennismore Gardens
London
Greater London
SW7 1NG
Secretary NameDr Jaroslava Elizabeth Claxton Oldfield
NationalityBritish
StatusCurrent
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hyde Park Towers
1 Porchester Terrace
London
W2 3TU
Director NameRt Hon Lord David Garro Trefgarne
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 March 2003)
RoleComp Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Kettlewell Close
Horsell
Woking
Surrey
GU21 4HZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 October 2005Dissolved (1 page)
4 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2005Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
3 November 2003Statement of affairs (6 pages)
3 November 2003Appointment of a voluntary liquidator (1 page)
3 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2003Registered office changed on 04/10/03 from: 45 doughty street london WC1N 2LF (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2002New director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002Incorporation (15 pages)