Company NameDelada Partnership Limited
Company StatusDissolved
Company Number05036174
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date14 December 2016 (7 years, 4 months ago)
Previous NamesSolana Fine Art Limited and The Solana Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Lada Komarova
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustrian
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameMr Klaus Reinisch
NationalityAustrian
StatusClosed
Appointed04 August 2005(1 year, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Klaus Reinisch
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed27 September 2007(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameCCH Nominee Directors Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD13 1EQ
Secretary NameCCH Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressLangwood House
63-91 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressLangwood House 63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middx
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£243,056
Cash£4,622
Current Liabilities£347,145

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 December 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
6 July 2016Liquidators' statement of receipts and payments to 15 May 2016 (13 pages)
15 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (13 pages)
15 July 2015Liquidators statement of receipts and payments to 15 May 2015 (13 pages)
27 May 2014Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ on 27 May 2014 (2 pages)
22 May 2014Statement of affairs with form 4.19 (5 pages)
22 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2014Appointment of a voluntary liquidator (1 page)
29 April 2014Termination of appointment of Klaus Reinisch as a director (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(5 pages)
22 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 2
(5 pages)
28 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
12 July 2011Change of name notice (2 pages)
12 July 2011Company name changed the solana partnership LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-28
(2 pages)
28 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 February 2010Secretary's details changed for Klaus Reinisch on 25 January 2010 (1 page)
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Klaus Reinisch on 25 January 2010 (2 pages)
17 February 2010Director's details changed for Lada Komarova on 25 January 2010 (2 pages)
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Total exemption small company accounts made up to 31 May 2008 (8 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 05/02/09; full list of members (4 pages)
28 April 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 March 2008Return made up to 05/02/08; full list of members (4 pages)
12 March 2008Ad 27/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 March 2008Director appointed klaus reinisch (2 pages)
18 December 2007Company name changed solana fine art LIMITED\certificate issued on 18/12/07 (2 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
4 July 2007Return made up to 05/02/07; full list of members (2 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
19 December 2006Secretary's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
29 November 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
24 February 2006Return made up to 05/02/06; full list of members (2 pages)
24 February 2006Director's particulars changed (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
6 April 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
31 March 2005Return made up to 05/02/05; full list of members (3 pages)
15 March 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Director resigned (2 pages)
14 March 2005New director appointed (2 pages)
5 February 2004Incorporation (12 pages)