London
EC1R 5HA
Director Name | Mr Gavyn Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 - 10 Warner Street London EC1R 5HA |
Website | deliverance.co.uk |
---|
Registered Address | 8 - 10 Warner Street London EC1R 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
185k at £1 | Gavin Davies 7.06% Ordinary |
---|---|
1.8m at £1 | Active Deliverance Investment Lp 67.56% Ordinary |
115k at £1 | Spencer Skinner 4.39% Ordinary |
82.5k at £1 | Spencer Skinner 3.15% Preferred |
467.5k at £1 | Gavin Davies 17.84% Preferred |
Year | 2014 |
---|---|
Turnover | £9,407,745 |
Gross Profit | £2,139,809 |
Net Worth | -£884,693 |
Cash | £104,106 |
Current Liabilities | £1,921,159 |
Latest Accounts | 27 April 2014 (10 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
27 January 2016 | Company name changed deliverance london LIMITED\certificate issued on 27/01/16
|
26 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Gavyn Davies as a director on 22 September 2015 (2 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
21 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 April 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
24 April 2015 | Resolutions
|
3 December 2014 | Group of companies' accounts made up to 27 April 2014 (22 pages) |
14 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
2 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
10 February 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
28 January 2014 | Group of companies' accounts made up to 28 April 2013 (20 pages) |
8 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Registered office address changed from 7 Silver Road London W12 7SG on 26 April 2013 (1 page) |
21 November 2012 | Group of companies' accounts made up to 29 April 2012 (21 pages) |
5 September 2012 | Annual return made up to 21 April 2012 no member list (14 pages) |
14 October 2011 | Group of companies' accounts made up to 24 April 2011 (21 pages) |
15 August 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (14 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
30 April 2010 | Resolutions
|
30 April 2010 | Appointment of Gavyn Davies as a director (3 pages) |
21 April 2010 | Incorporation
|