Company NameDelta Alliance Limited
Company StatusDissolved
Company Number06321532
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Claire Louise Copeland
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address46 Woodsome Drive
Whitby
Ellesmere Port
CH65 6QD
Wales
Secretary NameMr Steven John Mander
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Albert Road
Caversham
Reading
Berkshire
RG4 7AW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor Walsingham House
1331-1337 High Road
Whetstone
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Claire Louise Copeland
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
12 February 2016Application to strike the company off the register (3 pages)
28 October 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
13 August 2015Director's details changed for Mrs Claire Louise Copeland on 10 January 2015 (2 pages)
13 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
7 October 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
10 September 2014Director's details changed for Mrs Claire Louise Copeland on 1 June 2013 (2 pages)
10 September 2014Director's details changed for Mrs Claire Louise Copeland on 1 June 2013 (2 pages)
10 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
21 October 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(14 pages)
18 March 2013Termination of appointment of Steven Mander as a secretary (1 page)
2 January 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (14 pages)
1 December 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (14 pages)
3 October 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
5 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (14 pages)
11 December 2009Total exemption full accounts made up to 31 July 2009 (10 pages)
4 August 2009Return made up to 23/07/09; full list of members (10 pages)
19 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 October 2008Return made up to 23/07/08; full list of members
  • 363(287) ‐ Registered office changed on 01/10/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2007Registered office changed on 01/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
23 July 2007Incorporation (14 pages)