Delta Gain
Watford
WD19 5EF
Director Name | Mr Sajjad Tejani |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF |
Director Name | Mr John Keith Miller |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Settles Street London E1 1JP |
Director Name | Mohamed Nazri Nizar |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Kingsway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8NT |
Secretary Name | Jean Olive Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2011) |
Role | Company Director |
Correspondence Address | 69 St Peters Court Chalfont St Peter Buckinghamshire SL9 9QH |
Director Name | Mr Mohammed Kashif Nafees Siddiqui |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Accommodation Road Accommodation Road London NW11 8ED |
Registered Address | Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,581 |
Cash | £4,419 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
22 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Registered office address changed from Suite G1 Harstbourne House Delta Gain Watford WD19 5EF England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 2 January 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2019 | Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Harstbourne House Delta Gain Watford WD19 5EF on 19 December 2019 (1 page) |
25 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from 3 Accommodation Road Accommodation Road London NW11 8ED England to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
3 October 2017 | Notification of Mohamed Nazri Nizar as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Mohamed Nazri Nizar as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 3 Accommodation Road Accommodation Road London NW11 8ED on 2 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Sajjad Tejani as a director on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Mohammed Kashif Nafees Siddiqui as a director on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Sajjad Tejani as a director on 1 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
2 August 2017 | Termination of appointment of Mohammed Kashif Nafees Siddiqui as a director on 1 August 2017 (1 page) |
2 August 2017 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 3 Accommodation Road Accommodation Road London NW11 8ED on 2 August 2017 (1 page) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
22 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2016 | Administrative restoration application (4 pages) |
22 June 2016 | Administrative restoration application (4 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
25 February 2013 | Registered office address changed from 2 Settles Street London E1 1JP England on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 2 Settles Street London E1 1JP England on 25 February 2013 (1 page) |
6 November 2012 | Appointment of Mohammed Kashif Nafees Siddiqui as a director (2 pages) |
6 November 2012 | Registered office address changed from 15 Ashlea Road Gerrards Cross Buckinghamshire SL9 8NY on 6 November 2012 (1 page) |
6 November 2012 | Termination of appointment of John Miller as a director (1 page) |
6 November 2012 | Appointment of Mohammed Kashif Nafees Siddiqui as a director (2 pages) |
6 November 2012 | Registered office address changed from 15 Ashlea Road Gerrards Cross Buckinghamshire SL9 8NY on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 15 Ashlea Road Gerrards Cross Buckinghamshire SL9 8NY on 6 November 2012 (1 page) |
6 November 2012 | Termination of appointment of John Miller as a director (1 page) |
18 September 2012 | Director's details changed for Mohamed Nazri Nizar on 18 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Director's details changed for Mohamed Nazri Nizar on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for John Keith Miller on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for John Keith Miller on 18 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Termination of appointment of Jean Phillips as a secretary (1 page) |
9 July 2012 | Termination of appointment of Jean Phillips as a secretary (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (13 pages) |
3 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (13 pages) |
3 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (13 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (13 pages) |
12 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (13 pages) |
12 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (13 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 May 2010 | Registered office address changed from 14 Kingsway Chalfont St. Peter Gerrards Cross SL9 8NT on 12 May 2010 (2 pages) |
12 May 2010 | Registered office address changed from 14 Kingsway Chalfont St. Peter Gerrards Cross SL9 8NT on 12 May 2010 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Return made up to 09/09/09; full list of members (10 pages) |
30 September 2009 | Return made up to 09/09/09; full list of members (10 pages) |
7 September 2009 | Secretary appointed jean olive phillips (2 pages) |
7 September 2009 | Secretary appointed jean olive phillips (2 pages) |
5 June 2009 | Director appointed mohamed nazri nizar (1 page) |
5 June 2009 | Director appointed mohamed nazri nizar (1 page) |
27 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
27 May 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
11 May 2009 | Ad 12/09/08-25/01/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
11 May 2009 | Ad 12/09/08-25/01/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
9 February 2009 | Memorandum and Articles of Association (19 pages) |
9 February 2009 | Memorandum and Articles of Association (19 pages) |
23 January 2009 | Company name changed powersytems LIMITED\certificate issued on 23/01/09 (2 pages) |
23 January 2009 | Company name changed powersytems LIMITED\certificate issued on 23/01/09 (2 pages) |
15 January 2009 | Appointment terminated director mohamed nazri nizar (1 page) |
15 January 2009 | Appointment terminated director mohamed nazri nizar (1 page) |
9 September 2008 | Incorporation (18 pages) |
9 September 2008 | Incorporation (18 pages) |