Company NameDellcross Limited
Company StatusDissolved
Company Number05181317
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 8 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameChrist Johann Collenberg
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed20 July 2011(7 years after company formation)
Appointment Duration5 years, 9 months (closed 02 May 2017)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence Address23 Am Schanzengraben
Zurich
8002
Director NameTariel Shaverdashvili
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGeorgian
StatusResigned
Appointed01 February 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2009)
RoleManager
Correspondence Address40 Abuladze Street
Tbilisi
Georgia
Foreign
Secretary NameMr Andrew John Baker
NationalityBritish
StatusResigned
Appointed22 May 2007(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence AddressRunkelsstrasse 37
Triesen
Fl-9495
Director NameMr Andrew John Baker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 2011)
RoleLawyer
Country of ResidenceLiechtenstein
Correspondence AddressRunkelsstrasse 37
Triesen
Fl-9495
Director NameNatalia Shachkova
Date of BirthAugust 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed06 August 2008(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2009)
RoleCompany Director
Correspondence Address24 Pattison Road
London
NW2 2HH
Director NameYves Bauman
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 2011(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2014)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence Address23 Am Schanzengraben
Zurich
8002
Switzerland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameFinsbury Corporate Services Limited (Corporation)
StatusResigned
Appointed22 July 2004(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2004(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2007)
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sp Trustees Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,308,736
Current Liabilities£1,308,736

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
3 March 2014Termination of appointment of Yves Bauman as a director (2 pages)
7 October 2013Accounts made up to 31 December 2012 (12 pages)
4 October 2013Registered office address changed from C/O St John's Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from C/O St John's Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
10 August 2012Director's details changed for Yves Bauman on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Christ Johann Collenberg on 10 August 2012 (2 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts made up to 31 December 2011 (12 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (12 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
1 August 2011Termination of appointment of Andrew Baker as a director (2 pages)
1 August 2011Appointment of Yves Bauman as a director (3 pages)
1 August 2011Termination of appointment of Andrew Baker as a secretary (2 pages)
1 August 2011Appointment of Christ Johann Collenberg as a director (3 pages)
5 October 2010Accounts made up to 31 December 2009 (13 pages)
25 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
19 July 2010Accounts made up to 31 December 2008 (11 pages)
15 December 2009Registered office address changed from 11 Grosvenor Place London SW1X 7HH on 15 December 2009 (2 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2009Termination of appointment of Tariel Shaverdashvili as a director (2 pages)
18 November 2009Memorandum and Articles of Association (6 pages)
18 November 2009Termination of appointment of Natalia Shachkova as a director (2 pages)
10 August 2009Return made up to 16/07/09; full list of members (4 pages)
23 July 2009Accounts for a small company made up to 31 December 2007 (8 pages)
21 August 2008Director appointed natalia shachkova (3 pages)
8 August 2008Return made up to 16/07/08; full list of members (4 pages)
26 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
11 October 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 September 2007Registered office changed on 25/09/07 from: 40 anmersh grove stanmore middlesex HA7 1PA (1 page)
25 September 2007New director appointed (3 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Return made up to 16/07/07; full list of members (2 pages)
11 September 2007New secretary appointed (2 pages)
27 July 2006Return made up to 16/07/06; full list of members (2 pages)
28 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
13 October 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
24 August 2005Return made up to 16/07/05; full list of members (2 pages)
24 August 2004Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004New director appointed (3 pages)
23 August 2004Director resigned (1 page)
23 August 2004New secretary appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
16 July 2004Incorporation (16 pages)