London
EC1Y 0TH
Director Name | Regine Von Schlieffen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 14 June 2011(7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Irene Bucher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Dora Maria Hostettler |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Renee Trusch |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Dartmouth Road London NW4 3HX |
Director Name | Renee Trusch |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Dartmouth Road London NW4 3HX |
Director Name | Roberto Spinozzi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2014) |
Role | Cfo / Director |
Country of Residence | Germany |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2011(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2014) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Registered Address | Suite A 6 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.7m at £1 | Management 80.06% Ordinary |
---|---|
425k at £1 | Freefloat 19.94% Ordinary |
Year | 2014 |
---|---|
Turnover | £748,674 |
Gross Profit | £257,483 |
Net Worth | -£312,999 |
Cash | £2,685 |
Current Liabilities | £724,617 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2014 | Termination of appointment of London Registrars Plc as a secretary on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of London Registrars Plc as a secretary on 16 July 2014 (1 page) |
23 April 2014 | Termination of appointment of Roberto Spinozzi as a director (1 page) |
23 April 2014 | Termination of appointment of Roberto Spinozzi as a director (1 page) |
27 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (4 pages) |
27 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (4 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
5 August 2013 | Registered office address changed from Suite a 6 Honduras Street Suite a 6 Honduras Street London EC1Y0TH United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Suite a 6 Honduras Street Suite a 6 Honduras Street London EC1Y0TH United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Suite a 6 Honduras Street Suite a 6 Honduras Street London EC1Y0TH United Kingdom on 5 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 2 August 2013 (1 page) |
17 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
7 March 2013 | Secretary's details changed for London Registrars Plc on 30 January 2013 (2 pages) |
7 March 2013 | Secretary's details changed for London Registrars Plc on 30 January 2013 (2 pages) |
18 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (16 pages) |
18 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (16 pages) |
3 December 2012 | Consolidation of shares on 27 November 2012 (5 pages) |
3 December 2012 | Consolidation of shares on 27 November 2012 (5 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
20 November 2012 | Group of companies' accounts made up to 30 June 2011 (39 pages) |
20 November 2012 | Group of companies' accounts made up to 30 June 2011 (39 pages) |
19 October 2012 | Appointment of Roberto Spinozzi as a director (2 pages) |
19 October 2012 | Appointment of Roberto Spinozzi as a director (2 pages) |
20 August 2012 | Termination of appointment of Renee Trusch as a director (1 page) |
20 August 2012 | Termination of appointment of Renee Trusch as a director (1 page) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
7 June 2012 | Appointment of Renee Trusch as a director (2 pages) |
7 June 2012 | Appointment of Renee Trusch as a director (2 pages) |
30 March 2012 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
30 March 2012 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
7 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
13 January 2012 | Termination of appointment of Renee Trusch as a director (1 page) |
13 January 2012 | Termination of appointment of Renee Trusch as a director (1 page) |
6 January 2012 | Appointment of Renee Trusch as a director (2 pages) |
6 January 2012 | Appointment of Renee Trusch as a director (2 pages) |
20 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (16 pages) |
20 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (16 pages) |
3 November 2011 | Consolidation of shares on 1 November 2011 (5 pages) |
3 November 2011 | Consolidation of shares on 1 November 2011 (5 pages) |
3 November 2011 | Consolidation of shares on 1 November 2011 (5 pages) |
19 October 2011 | Director's details changed for Regine Wildhofer on 29 August 2011 (2 pages) |
19 October 2011 | Director's details changed for Regine Wildhofer on 29 August 2011 (2 pages) |
27 June 2011 | Memorandum and Articles of Association (48 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Memorandum and Articles of Association (48 pages) |
27 June 2011 | Resolutions
|
16 June 2011 | Company name changed delphinium capital PLC\certificate issued on 16/06/11
|
16 June 2011 | Company name changed delphinium capital PLC\certificate issued on 16/06/11
|
15 June 2011 | Termination of appointment of Irene Bucher as a director (1 page) |
15 June 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Termination of appointment of Dora Hostettler as a director (1 page) |
15 June 2011 | Appointment of Uwe Streich as a director (2 pages) |
15 June 2011 | Appointment of London Registrars Plc as a secretary (2 pages) |
15 June 2011 | Appointment of Regine Wildhofer as a director (2 pages) |
15 June 2011 | Appointment of Regine Wildhofer as a director (2 pages) |
15 June 2011 | Termination of appointment of Waterlow Registrars Limited as a secretary (1 page) |
15 June 2011 | Appointment of London Registrars Plc as a secretary (2 pages) |
15 June 2011 | Appointment of Uwe Streich as a director (2 pages) |
15 June 2011 | Termination of appointment of Irene Bucher as a director (1 page) |
15 June 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Termination of appointment of Waterlow Registrars Limited as a secretary (1 page) |
15 June 2011 | Termination of appointment of Dora Hostettler as a director (1 page) |
24 January 2011 | Resolutions
|
24 January 2011 | Memorandum and Articles of Association (50 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Memorandum and Articles of Association (50 pages) |
12 January 2011 | Commence business and borrow (1 page) |
12 January 2011 | Commence business and borrow (1 page) |
12 January 2011 | Trading certificate for a public company (3 pages) |
12 January 2011 | Trading certificate for a public company (3 pages) |
11 November 2010 | Incorporation (58 pages) |
11 November 2010 | Incorporation (58 pages) |