Company NameDelian Holdings Limited
Company StatusDissolved
Company Number05477784
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Samuel Menoud
Date of BirthFebruary 1986 (Born 38 years ago)
NationalitySwiss
StatusClosed
Appointed22 October 2013(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 09 April 2019)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameW T Secretaries Limited (Corporation)
StatusClosed
Appointed17 June 2005(1 week after company formation)
Appointment Duration13 years, 9 months (closed 09 April 2019)
Correspondence AddressNew Arch House 57b Catherine Place
London
SW1E 6DY
Director NameMr Philippe Houman
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed17 June 2005(1 week after company formation)
Appointment Duration8 years, 4 months (resigned 22 October 2013)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence Address41 Chalton Street
First Floor
London
NW1 1JD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sean Lee Hogan
100.00%
Ordinary

Financials

Year2014
Net Worth£230,167
Cash£408

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 March 2017Registered office address changed from 41 Chalton Street First Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 March 2017 (1 page)
18 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1
(3 pages)
9 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 October 2013Termination of appointment of Philippe Houman as a director (1 page)
23 October 2013Appointment of Mr Jonathan Samuel Menoud as a director (2 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
12 July 2011Director's details changed for Mr. Philippe Houman on 17 January 2011 (2 pages)
16 March 2011Registered office address changed from 5Th Floor 26-28 Hallam Street London W1W 6NS on 16 March 2011 (1 page)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Secretary's details changed for W T Secretaries Limited on 30 October 2009 (2 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 July 2009Return made up to 10/06/09; full list of members (3 pages)
6 July 2009Director's change of particulars / philippe houman / 06/04/2009 (1 page)
20 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 July 2008Return made up to 10/06/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 July 2007Return made up to 10/06/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 July 2006Return made up to 10/06/06; full list of members (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 8 granard business centre bunns lane london NW7 2DQ (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: 8/10 stamford hill london N16 6XZ (1 page)
7 July 2005Secretary resigned (1 page)
28 June 2005New director appointed (2 pages)
10 June 2005Incorporation (15 pages)