Sutton
Surrey
SM1 4LA
Director Name | Mr Matthew Henry Flack |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 30 November 2017) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mr Darren John Tancred |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Maple Drive East Grinstead West Sussex RH19 3UR |
Secretary Name | Mr Darren John Tancred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Maple Drive East Grinstead West Sussex RH19 3UR |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £57,682 |
Cash | £300 |
Current Liabilities | £928,056 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (15 pages) |
4 May 2016 | Liquidators statement of receipts and payments to 3 March 2016 (14 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (14 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 3 March 2015 (14 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 3 March 2015 (14 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 3 March 2015 (14 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 3 March 2014 (13 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 3 March 2014 (13 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 3 March 2014 (13 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Statement of affairs with form 4.19 (9 pages) |
12 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 February 2013 | Registered office address changed from 40 the Broadway Cheam Sutton Surrey SM3 8BD England on 25 February 2013 (1 page) |
21 January 2013 | Director's details changed for Mr Matthew Henry Flack on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr David Deloughery on 21 January 2013 (2 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
11 July 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 December 2011 | Director's details changed for Mr Matthew Henry Flack on 1 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Matthew Henry Flack on 1 October 2011 (2 pages) |
6 December 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2011 | Registered office address changed from 324 Malden Road Sutton SM3 8EP United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 324 Malden Road Sutton SM3 8EP United Kingdom on 7 October 2011 (1 page) |
26 November 2010 | Appointment of Mr Matthew Henry Flack as a director (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 October 2010 | Director's details changed for David Deloughery on 20 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
11 September 2009 | Appointment terminated director and secretary darren tancred (1 page) |
22 August 2009 | Company name changed deltan developments LIMITED\certificate issued on 24/08/09 (2 pages) |
20 August 2008 | Incorporation (16 pages) |