Company NameDeltacorp Limited
DirectorVimal Kumar Chhetri
Company StatusLiquidation
Company Number05051470
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameVimal Kumar Chhetri
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(5 days after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tiverton Road
Hounslow
Middlesex
TW3 4JE
Secretary NameSylvia Chhetri
NationalityBritish
StatusResigned
Appointed25 February 2004(5 days after company formation)
Appointment Duration17 years, 8 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tiverton Road
Hounslow
TW3 4JE
Director NameSylvia Chhetri
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(3 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 31 October 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Tiverton Road
Hounslow
TW3 4JE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Vimal Chhetri
50.00%
Ordinary
1 at £1Mrs Syvia Chhetri
50.00%
Ordinary

Financials

Year2014
Net Worth£1,235
Cash£100
Current Liabilities£60,518

Accounts

Latest Accounts27 February 2021 (3 years, 1 month ago)
Next Accounts Due27 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return20 February 2021 (3 years, 2 months ago)
Next Return Due6 March 2022 (overdue)

Filing History

15 January 2021Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB to 5 Tiverton Road Hounslow Uk TW3 4JE on 15 January 2021 (1 page)
7 January 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 28 February 2019 (12 pages)
30 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
26 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 June 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
15 April 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 April 2014Director's details changed for Sylvia Chhetri on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Sylvia Chhetri on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Sylvia Chhetri on 9 April 2014 (2 pages)
9 April 2014Secretary's details changed for Sylvia Chhetri on 9 April 2014 (1 page)
9 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Secretary's details changed for Sylvia Chhetri on 9 April 2014 (1 page)
9 April 2014Secretary's details changed for Sylvia Chhetri on 9 April 2014 (1 page)
9 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
16 May 2013Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 16 May 2013 (1 page)
16 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (13 pages)
16 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (13 pages)
5 December 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
5 December 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
28 June 2012Annual return made up to 20 February 2012 with a full list of shareholders (13 pages)
28 June 2012Annual return made up to 20 February 2012 with a full list of shareholders (13 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
26 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (13 pages)
26 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (13 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
17 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (13 pages)
17 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (13 pages)
18 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
18 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
18 March 2009Return made up to 20/02/09; no change of members (4 pages)
18 March 2009Return made up to 20/02/09; no change of members (4 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
3 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
3 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
20 March 2007Return made up to 20/02/07; full list of members (7 pages)
20 March 2007Return made up to 20/02/07; full list of members (7 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
27 March 2006Return made up to 20/02/06; full list of members (7 pages)
27 March 2006Return made up to 20/02/06; full list of members (7 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
22 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
21 April 2005Return made up to 20/02/05; full list of members (7 pages)
21 April 2005Return made up to 20/02/05; full list of members (7 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New director appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
20 February 2004Incorporation (11 pages)
20 February 2004Incorporation (11 pages)