Company NameBlue Delta Photography Ltd
Company StatusDissolved
Company Number06517358
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr David Vivian Irwin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address1 Approach Road
Raynes Park
London
SW20 8BA
Secretary NameMrs Pauline Anne Irwin
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleAccountant
Correspondence Address1 Approach Road
Raynes Park
London
SW20 8BA

Contact

Websitewww.bluedeltaphotography.com

Location

Registered Address1 Approach Road
Raynes Park
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £2.5Mr David Vivian Irwin
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,896
Cash£32
Current Liabilities£10,678

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
9 March 2018Micro company accounts made up to 28 February 2018 (10 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (9 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (9 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (8 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (8 pages)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 62.5
(3 pages)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 62.5
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 62.5
(3 pages)
21 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 62.5
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 62.5
(3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 62.5
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 August 2013Director's details changed for Mr David Vivian Irwin on 8 August 2013 (2 pages)
30 August 2013Director's details changed for Mr David Vivian Irwin on 8 August 2013 (2 pages)
9 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
9 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
27 November 2012Registered office address changed from C/O David Irwin 31 Lansdowne Road Sevenoaks Kent TN13 3XU United Kingdom on 27 November 2012 (1 page)
27 November 2012Accounts for a dormant company made up to 29 February 2012 (11 pages)
27 November 2012Accounts for a dormant company made up to 29 February 2012 (11 pages)
27 November 2012Registered office address changed from C/O David Irwin 31 Lansdowne Road Sevenoaks Kent TN13 3XU United Kingdom on 27 November 2012 (1 page)
22 March 2012Secretary's details changed for Mrs Pauline Anne Irwin on 22 March 2012 (1 page)
22 March 2012Secretary's details changed for Mrs Pauline Anne Irwin on 22 March 2012 (1 page)
22 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
22 March 2012Director's details changed for Mr David Vivian Irwin on 22 March 2012 (2 pages)
22 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
22 March 2012Director's details changed for Mr David Vivian Irwin on 22 March 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
1 November 2011Registered office address changed from 5 Sunnyside Place Wimbledon Village London SW19 4SJ on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 5 Sunnyside Place Wimbledon Village London SW19 4SJ on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 5 Sunnyside Place Wimbledon Village London SW19 4SJ on 1 November 2011 (1 page)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 March 2010Director's details changed for Mr David Vivian Irwin on 19 March 2010 (2 pages)
20 March 2010Director's details changed for Mr David Vivian Irwin on 19 March 2010 (2 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 March 2009Secretary's change of particulars / pauline irwin / 07/03/2009 (1 page)
9 March 2009Secretary's change of particulars / pauline irwin / 07/03/2009 (1 page)
8 March 2009Return made up to 28/02/09; full list of members (3 pages)
8 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
23 February 2009Registered office changed on 23/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
28 February 2008Incorporation (15 pages)
28 February 2008Incorporation (15 pages)