Delta Gain
Watford
WD19 5EF
Director Name | Seyed Mohammad Mohaghegh Ahmadabadi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Accommodation Road London NW11 8ED |
Director Name | Amir Hossein Soleimani |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Accommodation Road London NW11 8ED |
Website | mehcapital.co.uk |
---|
Registered Address | Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
52 at £1 | Ghomali Soleimani 52.00% Ordinary |
---|---|
24 at £1 | Amir Esmail Soleimani 24.00% Ordinary |
24 at £1 | Amir Hossein 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,954 |
Cash | £112,691 |
Current Liabilities | £33,554 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
2 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
4 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
5 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
2 January 2020 | Registered office address changed from Suite G1 Harstbourne House Delta Gain Watford WD19 5EF England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 2 January 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
19 December 2019 | Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Harstbourne House Delta Gain Watford WD19 5EF on 19 December 2019 (1 page) |
21 January 2019 | Notification of Sajjad Bashir Tejani as a person with significant control on 21 January 2019 (2 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
21 January 2019 | Termination of appointment of Amir Hossein Soleimani as a director on 21 January 2019 (1 page) |
21 January 2019 | Appointment of Mr Sajjad Bashir Tejani as a director on 21 January 2019 (2 pages) |
21 January 2019 | Cessation of Amir Hossein Soleimani as a person with significant control on 21 January 2019 (1 page) |
18 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
12 September 2017 | Cessation of Gholamali Soleimani as a person with significant control on 8 September 2017 (1 page) |
12 September 2017 | Notification of Amir Hossein Soleimani as a person with significant control on 8 September 2017 (2 pages) |
12 September 2017 | Notification of Amir Hossein Soleimani as a person with significant control on 8 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Seyed Mohammad Mohaghegh Ahmadabadi as a director on 8 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Seyed Mohammad Mohaghegh Ahmadabadi as a director on 8 September 2017 (1 page) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
12 September 2017 | Cessation of Gholamali Soleimani as a person with significant control on 8 September 2017 (1 page) |
12 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
10 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (16 pages) |
10 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (16 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders
|
24 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders
|
19 April 2011 | Incorporation
|
19 April 2011 | Director's details changed for Amir Hossein on 19 April 2011 (2 pages) |
19 April 2011 | Incorporation
|
19 April 2011 | Director's details changed for Amir Hossein on 19 April 2011 (2 pages) |