Company NameDelta Technology & Software Services Limited
Company StatusDissolved
Company Number06893306
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Dissolution Date13 December 2012 (11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLuis Jose Azua Brea
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Prospect Court
Sydenham Road
Guildford
Surrey
GU1 3ST
Director NameJose Maria Costa Garcia
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge West End Road
Mortimer Common
Reading
Berkshire
RG7 3TP
Secretary NameMiss Carol May Hosier
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Warramill Road
Godalming
Surrey
GU7 1LT
Director NameMrs Joan Teresa Goulden
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(7 months after company formation)
Appointment Duration3 years (closed 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDimon Place Riverside Way
Camberley
Surrey
GU15 3YF
Director NameMr Simon Mark Usher
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 13 December 2012)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 66 Chiltern Street
London
W1U 4JT
Director NameMr Kim Clive Batcheler
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Eastwood Road
Bramley
Guildford
Surrey
GU5 0DX
Director NameMiss Carol May Hosier
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Warramill Road
Godalming
Surrey
GU7 1LT
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Director NameDerek Harold Spong
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Parkway
Camberley
Surrey
GU15 2PE
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed30 April 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Delta Technology & Software Llc
100.00%
Ordinary

Financials

Year2014
Turnover£501,412
Net Worth£23,571
Cash£6,622
Current Liabilities£66,322

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2012Final Gazette dissolved following liquidation (1 page)
13 December 2012Final Gazette dissolved following liquidation (1 page)
13 September 2012Liquidators' statement of receipts and payments to 30 August 2012 (8 pages)
13 September 2012Return of final meeting in a members' voluntary winding up (8 pages)
13 September 2012Liquidators' statement of receipts and payments to 30 August 2012 (8 pages)
13 September 2012Liquidators statement of receipts and payments to 30 August 2012 (8 pages)
13 September 2012Return of final meeting in a members' voluntary winding up (8 pages)
10 November 2011Registered office address changed from Dimon Place Riverside Way Camberley Surrey GU15 3YF on 10 November 2011 (2 pages)
10 November 2011Declaration of solvency (3 pages)
10 November 2011Appointment of a voluntary liquidator (1 page)
10 November 2011Registered office address changed from Dimon Place Riverside Way Camberley Surrey GU15 3YF on 10 November 2011 (2 pages)
10 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-26
(1 page)
10 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 November 2011Declaration of solvency (3 pages)
10 November 2011Appointment of a voluntary liquidator (1 page)
17 August 2011Director's details changed for Simon Mark Usher on 11 August 2011 (3 pages)
17 August 2011Director's details changed for Simon Mark Usher on 11 August 2011 (3 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(7 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(7 pages)
3 November 2010Full accounts made up to 31 March 2010 (15 pages)
3 November 2010Full accounts made up to 31 March 2010 (15 pages)
12 August 2010Register(s) moved to registered office address (2 pages)
12 August 2010Register(s) moved to registered office address (2 pages)
6 August 2010Appointment of Simon Mark Usher as a director (3 pages)
6 August 2010Termination of appointment of Derek Spong as a director (2 pages)
6 August 2010Appointment of Simon Mark Usher as a director (3 pages)
6 August 2010Termination of appointment of Derek Spong as a director (2 pages)
14 July 2010Registered office address changed from Quatro House Lyon Way Frimley Road Camberley Surrey GU16 7ER on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from Quatro House Lyon Way Frimley Road Camberley Surrey GU16 7ER on 14 July 2010 (2 pages)
28 June 2010Register inspection address has been changed (2 pages)
28 June 2010Register(s) moved to registered inspection location (2 pages)
28 June 2010Register(s) moved to registered inspection location (2 pages)
28 June 2010Register inspection address has been changed (2 pages)
1 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
1 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
25 May 2010Termination of appointment of Kim Batcheler as a director (2 pages)
25 May 2010Termination of appointment of Kim Batcheler as a director (2 pages)
6 May 2010Director's details changed for Kim Clive Batcheler on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Kim Clive Batcheler on 30 April 2010 (2 pages)
11 December 2009Appointment of Joan Teresa Goulden as a director (3 pages)
11 December 2009Appointment of Joan Teresa Goulden as a director (3 pages)
1 December 2009Termination of appointment of Carol Hosier as a director (2 pages)
1 December 2009Termination of appointment of Carol Hosier as a director (2 pages)
24 July 2009Director's Change of Particulars / jose costa garcia / 22/07/2009 / HouseName/Number was: glendale, now: forest lodge; Street was: shinfield road, now: west end road; Area was: shinfield, now: mortimer common; Post Code was: RG2 9BE, now: RG7 3TP (1 page)
24 July 2009Director's change of particulars / jose costa garcia / 22/07/2009 (1 page)
9 June 2009Ad 30/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
9 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2009Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2009Director appointed jose maria costa garcia (1 page)
21 May 2009Director appointed derek harold spong (1 page)
21 May 2009Director appointed luis jose azua brea (1 page)
21 May 2009Director appointed derek harold spong (1 page)
21 May 2009Director and secretary appointed carol may hosier (1 page)
21 May 2009Director appointed kim clive batcheler (1 page)
21 May 2009Director appointed luis jose azua brea (1 page)
21 May 2009Director appointed kim clive batcheler (1 page)
21 May 2009Director and secretary appointed carol may hosier (1 page)
21 May 2009Director appointed jose maria costa garcia (1 page)
8 May 2009Registered office changed on 08/05/2009 from quattro house lion way frimley road camberley surrey GU16 7ER (1 page)
8 May 2009Appointment terminated secretary jpcors LIMITED (1 page)
8 May 2009Appointment Terminated Secretary jpcors LIMITED (1 page)
8 May 2009Registered office changed on 08/05/2009 from quattro house lion way frimley road camberley surrey GU16 7ER (1 page)
8 May 2009Appointment Terminated Director john o'donnell (1 page)
8 May 2009Appointment terminated director john o'donnell (1 page)
30 April 2009Incorporation (19 pages)
30 April 2009Incorporation (19 pages)