Company NameDelta Line UK Limited
Company StatusDissolved
Company Number04700631
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameDelta Line Europe UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameJonathan Bruce Rumbol
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Watmore Lane
Winnersh
Wokingham
Berks
RG41 5JT
Secretary NameAldlex Limited (Corporation)
StatusClosed
Appointed18 March 2003(same day as company formation)
Correspondence Address95 C/O Peachey & Co Llp
Aldwych
London
WC2B 4JF
Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Appledore Road
Tenterden
Kent
TN30 7DF
Director NameMr Antonio Catucci
Date of BirthJune 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPiazza Del Duomo, 20
Milan 20122
Italy
Foreign
Director NameAldlex Limited (Corporation)
StatusResigned
Appointed14 November 2005(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2005)
Correspondence AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

16k at £16kDelta Line Sa
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 October 2017Statement of capital on 10 October 2017
  • GBP 1,000
(5 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 August 2017Statement by Directors (1 page)
18 August 2017Solvency Statement dated 25/07/17 (1 page)
3 July 2017Notification of Delta Line Sa as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 256,000,000
(4 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 256,000,000
(4 pages)
12 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 May 2014Registered office address changed from 95 Aldwych London WC2B 4JF on 29 May 2014 (1 page)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 256,000,000
(4 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders (4 pages)
27 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 July 2012Auditor's resignation (1 page)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Jonathan Bruce Rumbol on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Jonathan Bruce Rumbol on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Aldlex Limited on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Aldlex Limited on 1 October 2009 (2 pages)
22 September 2009Memorandum and Articles of Association (14 pages)
18 September 2009Company name changed delta line europe uk LIMITED\certificate issued on 20/09/09 (2 pages)
10 September 2009Return made up to 18/03/09; full list of members; amend (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 April 2009Return made up to 18/03/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 July 2008Return made up to 18/03/08; full list of members; amend (6 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
15 June 2007Return made up to 18/03/07; change of members (7 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Memorandum and Articles of Association (9 pages)
8 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2006Amended accounts made up to 31 December 2004 (4 pages)
15 December 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 March 2005Return made up to 18/03/05; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
13 April 2004Return made up to 18/03/04; full list of members (7 pages)
30 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 June 2003Ad 11/06/03--------- £ si 15998@1=15998 £ ic 2/16000 (2 pages)
30 June 2003£ nc 100/16000 11/06/03 (1 page)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 June 2003New director appointed (2 pages)
18 March 2003Incorporation (15 pages)