Delta Gain
Carpenders Park
Watford
WD19 5EF
Secretary Name | Alison Jane Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(1 month after company formation) |
Appointment Duration | 16 years, 7 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 100 Antrobus Road Chiswick London W4 5NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | countrywidefloorcare.co.uk |
---|
Registered Address | Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
8k at £0.01 | Raymond Coleshill 80.00% Ordinary |
---|---|
1000 at £0.01 | Alison Jane Thompson 10.00% Ordinary |
1000 at £0.01 | Simon Dickinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,301 |
Current Liabilities | £90,810 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 May 2006 | Delivered on: 23 May 2006 Persons entitled: National Westminster 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 |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2020 | Application to strike the company off the register (1 page) |
4 February 2020 | Director's details changed for Raymond Coleshill on 24 January 2020 (2 pages) |
4 February 2020 | Change of details for Mr. Ray Coleshill as a person with significant control on 24 January 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
15 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
5 December 2019 | Registered office address changed from Foframe House 35 - 37 Brent Street London Select a County NW4 2EF United Kingdom to Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF on 5 December 2019 (1 page) |
20 May 2019 | Registered office address changed from 132 - 146 New Road Croxley Green Hertfordshire WD3 3ER to Foframe House 35 - 37 Brent Street London Select a County NW4 2EF on 20 May 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 February 2015 | Micro company accounts made up to 30 June 2014 (5 pages) |
21 February 2015 | Micro company accounts made up to 30 June 2014 (5 pages) |
5 February 2015 | Annual return made up to 28 January 2015 Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 Statement of capital on 2015-02-05
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 February 2014 | Registered office address changed from 6 Main Avenue, Moor Park Northwood Middlesex HA6 2HJ on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 6 Main Avenue, Moor Park Northwood Middlesex HA6 2HJ on 21 February 2014 (1 page) |
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 February 2013 | Annual return made up to 28 January 2013 (4 pages) |
13 February 2013 | Annual return made up to 28 January 2013 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 January 2010 | Director's details changed for Raymond Coleshill on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Raymond Coleshill on 29 January 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
19 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
24 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (11 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (11 pages) |
13 July 2005 | Ad 20/12/04--------- £ si 99@1 (2 pages) |
13 July 2005 | Ad 20/12/04--------- £ si 99@1 (2 pages) |
13 July 2005 | Memorandum and Articles of Association (77 pages) |
13 July 2005 | Memorandum and Articles of Association (77 pages) |
13 June 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
13 June 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
9 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
9 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
28 January 2004 | Incorporation (9 pages) |
28 January 2004 | Incorporation (9 pages) |