Company NameDeltacall Ltd
Company StatusDissolved
Company Number07352925
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 8 months ago)
Dissolution Date2 April 2013 (11 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.

Directors

Director NameMr Karlon De Abreu
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 02 April 2013)
RoleMD
Country of ResidenceEngland
Correspondence Address57 Gladeside
Croydon
CR0 7RU
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed23 August 2010(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address204 Winchcombe Road
Carshalton
Surrey
SM5 1RU
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Full accounts made up to 31 August 2011 (8 pages)
18 November 2011Full accounts made up to 31 August 2011 (8 pages)
3 November 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1
(5 pages)
3 November 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1
(5 pages)
25 October 2011Termination of appointment of Darren Symes as a director on 20 October 2011 (1 page)
25 October 2011Appointment of Mr Karlon De Abreu as a director (2 pages)
25 October 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 25 October 2011 (1 page)
25 October 2011Termination of appointment of Darren Symes as a director (1 page)
25 October 2011Appointment of Mr Karlon De Abreu as a director on 20 October 2011 (2 pages)
25 October 2011Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
25 October 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 25 October 2011 (1 page)
25 October 2011Termination of appointment of Paramount Properties (U.K.) Limited as a director on 20 October 2011 (1 page)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)