Company NameDeltaturn Limited
Company StatusDissolved
Company Number05139765
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2005(8 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Thornhill Square
London
N1 1BE
Director NameCyril Henry Flajsner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(11 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 15 October 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address55 Thornhill Square
London
N1 1BE
Secretary NameCyril Henry Flajsner
NationalityBritish
StatusClosed
Appointed11 May 2005(11 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 15 October 2013)
RoleInvestment Manager
Correspondence Address55 Thornhill Square
London
N1 1BE
Director NameMr John Christopher Green
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbourne 56 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JW
Secretary NameMr John Christopher Green
NationalityBritish
StatusResigned
Appointed01 February 2005(8 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 11 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbourne 56 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTurnbegin Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressRadbourne, 56 Kenilworth Road
Leamington Spa
CV32 6JW

Location

Registered Address55 Thornhill Square
London
N1 1BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
24 June 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 June 2013Application to strike the company off the register (3 pages)
21 June 2013Application to strike the company off the register (3 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(5 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(5 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for John Martineau Kinder on 12 December 2009 (2 pages)
8 July 2010Director's details changed for Cyril Henry Flajsner on 12 December 2009 (2 pages)
8 July 2010Director's details changed for Cyril Henry Flajsner on 12 December 2009 (2 pages)
8 July 2010Director's details changed for John Martineau Kinder on 12 December 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 July 2009Return made up to 27/05/09; full list of members (3 pages)
28 July 2009Return made up to 27/05/09; full list of members (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 June 2008Return made up to 27/05/08; full list of members (3 pages)
6 June 2008Return made up to 27/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 June 2007Return made up to 27/05/07; full list of members (2 pages)
13 June 2007Return made up to 27/05/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 June 2006Return made up to 27/05/06; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 June 2006Return made up to 27/05/06; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
23 June 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2005Return made up to 27/05/05; full list of members (6 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
23 May 2005New secretary appointed;new director appointed (2 pages)
23 May 2005New secretary appointed;new director appointed (2 pages)
22 February 2005New secretary appointed (1 page)
22 February 2005New secretary appointed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (4 pages)
17 February 2005New director appointed (4 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
27 May 2004Incorporation (17 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Incorporation (17 pages)