Company NameEdelta Limited
DirectorMohsin Raza Shah
Company StatusLiquidation
Company Number05122719
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 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 NameMohsin Raza Shah
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Keep
Kingfield Road
Woking
Surrey
GU22 9AB
Secretary NameAshley Taylors Agencies Limited (Corporation)
StatusCurrent
Appointed31 July 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 8 months
Correspondence AddressFirle Cottage Blackboys Road
Halland
East Sussex
Bn8 Pw
Director NameAli Raza Shah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleManaging Director
Correspondence Address26 Catherine Close
Byfleet
West Byfleet
Surrey
KT14 7EZ
Director NameMohsin Raza Shah
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Keep
Kingfield Road
Woking
Surrey
GU22 9AB
Secretary NameSTL Group Plc (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 7SE

Location

Registered AddressGriffins
Tavistock House North Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2007
Net Worth-£62,962
Cash£108,170
Current Liabilities£1,234,149

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Next Accounts Due31 August 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due21 May 2017 (overdue)

Filing History

22 August 2011Registered office address changed from First Floor Offices 11 Horsted Square Bellbrook Business Park Uckfield East Sussex TN22 1QL United Kingdom on 22 August 2011 (2 pages)
16 August 2011Appointment of a liquidator (1 page)
11 November 2009Order of court to wind up (2 pages)
17 July 2009Return made up to 07/05/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
13 January 2009Return made up to 07/05/08; full list of members (3 pages)
13 January 2009Secretary's change of particulars / ashley taylors agencies LIMITED / 13/01/2009 (1 page)
17 June 2008Registered office changed on 17/06/2008 from maple barn buckham hill uckfield east sussex TN22 7XZ (1 page)
20 May 2008Accounts for a small company made up to 31 October 2006 (8 pages)
7 August 2007New secretary appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Registered office changed on 06/08/07 from: edbrooke house,, st. Johns road, woking, surrey, GU21 1 SE (1 page)
8 June 2007Return made up to 07/05/07; no change of members (6 pages)
26 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Return made up to 07/05/06; full list of members (6 pages)
21 April 2006Ad 12/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
8 June 2005Return made up to 07/05/05; full list of members (6 pages)
31 May 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
3 June 2004Secretary's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
7 May 2004Incorporation (18 pages)