London
W4 3PQ
Director Name | Mr Robert Donald Ferguson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Strand On The Green London W4 3PQ |
Director Name | Mr Jonathan James Treen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Strand On The Green London W4 3PQ |
Director Name | Mr Steven Neville Edgley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Strand On The Green London W4 3PQ |
Secretary Name | Mr Steven Neville Edgley |
---|---|
Status | Closed |
Appointed | 14 March 2016(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 31 January 2017) |
Role | Company Director |
Correspondence Address | 3 Strand On The Green London W4 3PQ |
Secretary Name | David Williams |
---|---|
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Park Crescent Brighton BN2 3HB |
Director Name | Mr Jeffrey Saunders McDonald |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Park Crescent Brighton East Sussex BN2 3HB |
Director Name | Keith James Pringle |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 303 Marble Arch Tower 55 Bryanston Street London W1H 7AA |
Secretary Name | Mr Thomas Michael Williams |
---|---|
Status | Resigned |
Appointed | 09 May 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | 31 Wheelwright Lane Burgess Hill West Sussex RH15 0QS |
Registered Address | 3 Strand On The Green London W4 3PQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Delta Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,896 |
Current Liabilities | £18,896 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Application to strike the company off the register (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 March 2016 | Appointment of Mr Steven Neville Edgley as a secretary on 14 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from Room 303 Marble Arch Tower 55 Bryanston Street London W1H 7AA to 3 Strand on the Green London W4 3PQ on 14 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Steven Neville Edgley as a secretary on 14 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Thomas Michael Williams as a secretary on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Room 303 Marble Arch Tower 55 Bryanston Street London W1H 7AA to 3 Strand on the Green London W4 3PQ on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Thomas Michael Williams as a secretary on 14 March 2016 (1 page) |
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
3 November 2013 | Termination of appointment of Keith Pringle as a director (1 page) |
3 November 2013 | Termination of appointment of Keith Pringle as a director (1 page) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
4 July 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
4 July 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
17 May 2013 | Director's details changed for Dr David Williams on 9 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Dr David Williams on 9 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Dr David Williams on 9 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Jonathan James Treen on 9 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Jonathan James Treen on 9 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Keith James Pringle on 9 May 2013 (2 pages) |
16 May 2013 | Registered office address changed from 43 Park Crescent Brighton BN2 3HB United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Termination of appointment of David Williams as a secretary (1 page) |
16 May 2013 | Termination of appointment of Jeffrey Mcdonald as a director (1 page) |
16 May 2013 | Appointment of Mr Thomas Michael Williams as a secretary (2 pages) |
16 May 2013 | Director's details changed for Mr Robert Donald Ferguson on 9 May 2013 (2 pages) |
16 May 2013 | Appointment of Mr Steven Neville Edgley as a director (2 pages) |
16 May 2013 | Director's details changed for Keith James Pringle on 9 May 2013 (2 pages) |
16 May 2013 | Termination of appointment of David Williams as a secretary (1 page) |
16 May 2013 | Director's details changed for Mr Jonathan James Treen on 9 May 2013 (2 pages) |
16 May 2013 | Appointment of Mr Thomas Michael Williams as a secretary (2 pages) |
16 May 2013 | Registered office address changed from 43 Park Crescent Brighton BN2 3HB United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Director's details changed for Mr Robert Donald Ferguson on 9 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Keith James Pringle on 9 May 2013 (2 pages) |
16 May 2013 | Termination of appointment of Jeffrey Mcdonald as a director (1 page) |
16 May 2013 | Appointment of Mr Steven Neville Edgley as a director (2 pages) |
16 May 2013 | Director's details changed for Mr Robert Donald Ferguson on 9 May 2013 (2 pages) |
13 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
4 May 2012 | Appointment of Mr Jonathan James Treen as a director (3 pages) |
4 May 2012 | Appointment of Mr Jonathan James Treen as a director (3 pages) |
4 May 2012 | Appointment of Mr Jeffrey Saunders Mcdonald as a director (3 pages) |
4 May 2012 | Appointment of Mr Jeffrey Saunders Mcdonald as a director (3 pages) |
30 April 2012 | Appointment of Keith James Pringle as a director (3 pages) |
30 April 2012 | Appointment of Keith James Pringle as a director (3 pages) |
25 April 2012 | Appointment of Mr Robert Donald Ferguson as a director (3 pages) |
25 April 2012 | Appointment of Mr Robert Donald Ferguson as a director (3 pages) |
4 January 2012 | Incorporation (37 pages) |
4 January 2012 | Incorporation (37 pages) |