Company NameDelta Paper Ltd
Company StatusDissolved
Company Number05968108
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date28 June 2011 (12 years, 10 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 NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed24 November 2010(4 years, 1 month after company formation)
Appointment Duration7 months (closed 28 June 2011)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameLambda Directors Limited (Corporation)
StatusClosed
Appointed16 October 2006(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed16 October 2006(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMrs Noa Chacham
Date of BirthMay 1983 (Born 41 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 1 28 Levin Street
Herzeliya
46781
Secretary NameL.G.Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address38 Wigmore Street
London
W1U 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£47,947
Cash£53,154
Current Liabilities£9,012

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Application to strike the company off the register (3 pages)
7 March 2011Application to strike the company off the register (3 pages)
30 November 2010Appointment of Ms Nira Amar as a director (2 pages)
30 November 2010Appointment of Ms Nira Amar as a director (2 pages)
29 November 2010Termination of appointment of Noa Chacham as a director (1 page)
29 November 2010Termination of appointment of Noa Chacham as a director (1 page)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(5 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(5 pages)
20 August 2010Appointment of Mrs Noa Chacham as a director (2 pages)
20 August 2010Appointment of Mrs Noa Chacham as a director (2 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 November 2007Return made up to 16/10/07; full list of members (2 pages)
8 November 2007Return made up to 16/10/07; full list of members (2 pages)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
17 October 2006Secretary resigned (1 page)
16 October 2006Incorporation (10 pages)
16 October 2006Incorporation (10 pages)