Company NameDelta Shares Limited
Company StatusDissolved
Company Number07272953
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nick Peter Ledbetter
Date of BirthMay 1984 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2012(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 17 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMichelin House - Office 104 81 Fulham Road
London
SW3 6RD
Director NameMr William Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavilion - Office 308 96 Kensington High Stree
London
W8 4SG

Location

Registered AddressMichelin House - Office 104 81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

4.2k at £0.5Delta Shares Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,334,394
Cash£1,334,830
Current Liabilities£1,275

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,098
(3 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
18 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2,098
(3 pages)
18 July 2015Director's details changed for Mr Nick Peter Ledbetter on 1 March 2015 (2 pages)
18 July 2015Director's details changed for Mr William Alan Mcintosh on 1 March 2015 (2 pages)
18 July 2015Director's details changed for Mr William Alan Mcintosh on 1 March 2015 (2 pages)
18 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2,098
(3 pages)
18 July 2015Director's details changed for Mr Nick Peter Ledbetter on 1 March 2015 (2 pages)
17 July 2015Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page)
29 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
31 August 2014Auditor's resignation (1 page)
21 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,098
(4 pages)
21 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,098
(4 pages)
14 February 2014Registered office address changed from 4Th Floor Watson House 54 Baker Street London W1U 7BU on 14 February 2014 (1 page)
11 October 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(4 pages)
11 October 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(4 pages)
11 October 2013Appointment of Mr Nick Ledbetter as a director (2 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Statement of capital on 7 January 2013
  • GBP 2,098
(4 pages)
7 January 2013Statement of capital on 7 January 2013
  • GBP 2,098
(4 pages)
19 December 2012Solvency statement dated 29/10/12 (1 page)
19 December 2012Resolutions
  • RES13 ‐ Share premium reduced 29/10/2012
(2 pages)
19 December 2012Statement by directors (1 page)
15 October 2012Full accounts made up to 31 December 2011 (14 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
14 December 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 November 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
30 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
30 August 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 2,097.5
(3 pages)
30 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)