Company NameDelta Digital Sales Limited
Company StatusDissolved
Company Number07002461
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 7 months ago)
Dissolution Date19 February 2020 (4 years, 1 month ago)

Business Activity

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

Director

Director NameMr Laurence John Adams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£293,349
Gross Profit£257,677
Net Worth£216,923
Current Liabilities£132,280

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Filing History

23 November 2017Liquidators' statement of receipts and payments to 11 September 2017 (18 pages)
28 September 2016Appointment of a voluntary liquidator (2 pages)
26 September 2016Administrator's progress report to 12 September 2016 (19 pages)
12 September 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 May 2016Statement of affairs with form 2.14B (6 pages)
28 April 2016Administrator's progress report to 17 March 2016 (18 pages)
15 December 2015Result of meeting of creditors (1 page)
24 November 2015Statement of administrator's proposal (31 pages)
5 October 2015Registered office address changed from 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL to Bridge House London Bridge London SE1 9QR on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 1 Newtons Court Crossways Business Park Dartford Kent DA2 6QL to Bridge House London Bridge London SE1 9QR on 5 October 2015 (2 pages)
1 October 2015Appointment of an administrator (1 page)
4 March 2015Consolidated accounts of parent company for subsidiary company period ending 30/04/14 (24 pages)
4 March 2015Audit exemption subsidiary accounts made up to 30 April 2014 (10 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/14 (1 page)
20 November 2014Satisfaction of charge 1 in full (4 pages)
6 October 2014Registration of charge 070024610002, created on 30 September 2014 (56 pages)
29 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
7 January 2014Director's details changed for Mr Laurence John Adams on 1 December 2013 (3 pages)
7 January 2014Director's details changed for Mr Laurence John Adams on 1 December 2013 (3 pages)
24 December 2013Full accounts made up to 30 April 2013 (11 pages)
12 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
10 September 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
3 January 2013Registered office address changed from 222 Cray Avenue Orpington Kent BR5 3PZ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 222 Cray Avenue Orpington Kent BR5 3PZ on 3 January 2013 (1 page)
14 November 2012Full accounts made up to 30 April 2012 (12 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
2 November 2011Full accounts made up to 30 April 2011 (11 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
25 October 2010Full accounts made up to 30 April 2010 (11 pages)
13 September 2010Register inspection address has been changed (2 pages)
13 September 2010Register(s) moved to registered inspection location (2 pages)
8 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
13 December 2009Director's details changed for Mr Laurence John Adams on 17 October 2009 (3 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2009Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page)
27 August 2009Incorporation (22 pages)