Company NameDelnor Limited
Company StatusDissolved
Company Number05985883
CategoryPrivate Limited Company
Incorporation Date1 November 2006(17 years, 6 months ago)
Dissolution Date28 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Adrian Sebastian Ziani De Ferranti
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege Farm House
Ellisfield
Basingstoke
Hampshire
RG25 2QE
Secretary NameKevin Alan Bone
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Crofton House
1-5 New Cavendish Street
London
W1G 8US
Director NameMr Mark Ian Merryweather
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2007(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPheasant Cottage
Millbridge
Surrey
GU10 3DH
Director NameMr Robert Anthony Maclean
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(8 months, 1 week after company formation)
Appointment Duration4 days (resigned 16 July 2007)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 62 Nevern Square
London
SW5 9PN

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at 1Adrian Sebastian Ziani De Ferranti
50.00%
Ordinary
1 at 1Ferranti Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,999
Current Liabilities£237,163

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2014Final Gazette dissolved following liquidation (1 page)
28 March 2014Return of final meeting in a members' voluntary winding up (9 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:court order to remove (34 pages)
22 August 2013Liquidators statement of receipts and payments to 20 June 2013 (10 pages)
22 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (10 pages)
14 August 2012Liquidators statement of receipts and payments to 20 June 2012 (10 pages)
14 August 2012Liquidators' statement of receipts and payments to 20 June 2012 (10 pages)
25 August 2011Liquidators statement of receipts and payments to 20 June 2011 (10 pages)
25 August 2011Liquidators' statement of receipts and payments to 20 June 2011 (10 pages)
28 June 2010Registered office address changed from 43 Rosary Gardens London SW7 4NQ on 28 June 2010 (2 pages)
25 June 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2010Declaration of solvency (3 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
16 November 2009Director's details changed for Mr Adrian Sebastian Ziani De Ferranti on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Adrian Sebastian Ziani De Ferranti on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 2
(4 pages)
16 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 2
(4 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2009Appointment terminated director mark merryweather (1 page)
5 February 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
27 November 2008Return made up to 01/11/08; full list of members (3 pages)
15 January 2008Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
28 November 2007Location of register of members (1 page)
28 November 2007Return made up to 01/11/07; full list of members (2 pages)
28 November 2007Location of debenture register (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: 10 norwich street london EC4A 1BD (1 page)
27 July 2007Particulars of mortgage/charge (5 pages)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
27 June 2007Secretary resigned;director resigned (1 page)
1 November 2006Incorporation (22 pages)