Company NameDelton Consultants And Services Limited
Company StatusDissolved
Company Number05235787
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 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 NameMrs Nelly Annick Christian
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish,French
StatusClosed
Appointed04 February 2014(9 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 13 January 2015)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 2004(4 days after company formation)
Appointment Duration10 years, 3 months (closed 13 January 2015)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed02 July 2010(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Amanda Jane Butler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2014)
RoleBilingual Administrator
Country of ResidenceIsle Of Man
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameBarletta Inc (Corporation)
StatusResigned
Appointed24 September 2004(4 days after company formation)
Appointment Duration8 years, 2 months (resigned 17 December 2012)
Correspondence AddressTrident Chambers PO Box 146
Road Town
Tortola
BVI

Location

Registered Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Braddan LTD
50.00%
Ordinary
1000 at £1Harrison LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£22,425
Cash£685
Current Liabilities£2,856

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Termination of appointment of Amanda Jane Butler as a director on 4 February 2014 (1 page)
4 February 2014Termination of appointment of Amanda Jane Butler as a director on 4 February 2014 (1 page)
4 February 2014Appointment of Mrs Nelly Annick Christian as a director on 4 February 2014 (2 pages)
4 February 2014Appointment of Mrs Nelly Annick Christian as a director on 4 February 2014 (2 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,000
(3 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 December 2012Appointment of Mrs Amanda Jane Butler as a director on 17 December 2012 (2 pages)
17 December 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
17 December 2012Termination of appointment of Barletta Inc as a director on 17 December 2012 (1 page)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 January 2011Director's details changed for Christina Cornelia Van Den Berg on 23 December 2010 (3 pages)
20 September 2010Director's details changed for Barletta Inc on 20 September 2010 (2 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Premium Secretaries Limited on 20 September 2010 (2 pages)
5 July 2010Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
2 October 2007Return made up to 20/09/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 September 2006Return made up to 20/09/06; full list of members (5 pages)
19 June 2006Delivery ext'd 3 mth 31/12/05 (1 page)
27 September 2005Return made up to 20/09/05; full list of members (6 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2004Ad 24/09/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
20 September 2004Incorporation (19 pages)