Company NameDellta Consult Limited
Company StatusDissolved
Company Number06805857
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMcCaulay Urugbezi-Edwards
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ambleside Point
Tustin Estate Old Kent Road
London
SE15 1EA
Director NameMr Jesse Emeke Reginald
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address13 Ambleside Point
Tustin Estate Old Kent Road
London
SE15 1EA
Secretary NameMr Jesse Emeke Reginald
NationalityGerman
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Ambleside Point
Tustin Estate Old Kent Road
London
SE15 1EA

Location

Registered Address882 Old Kent Road
London
SE15 1NQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London

Shareholders

100 at £1Mccaulay Urugbezi-edwards
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Voluntary strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
8 December 2011Voluntary strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
19 October 2011Application to strike the company off the register (3 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
(5 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mccaulay Urugbezi-Edwards on 3 January 2010 (2 pages)
2 July 2010Director's details changed for Mr Jesse Reginald on 3 January 2010 (2 pages)
2 July 2010Director's details changed for Mr Jesse Reginald on 3 January 2010 (2 pages)
2 July 2010Director's details changed for Mccaulay Urugbezi-Edwards on 3 January 2010 (2 pages)
2 July 2010Secretary's details changed for Jesse Reginald on 30 January 2010 (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2009Registered office changed on 10/08/2009 from 285 portland road london SE25 4QQ united kingdom (1 page)
2 June 2009Registered office changed on 02/06/2009 from 13 ambleside point tustin estate old kent road london SE15 1EA (1 page)
30 January 2009Incorporation (14 pages)