Company NameDelta Galil UK Ltd.
Company StatusDissolved
Company Number08104617
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Dissolution Date24 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIsaac Dabah
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIsraeli
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4-10 North Road
London
N7 9EY
Director NameMr Yossi Hajaj
Date of BirthJune 1968 (Born 55 years ago)
NationalityIsraeli
StatusClosed
Appointed21 May 2013(11 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 24 October 2018)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr Supiramaniam Saseetharan
StatusClosed
Appointed18 January 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 24 October 2018)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Gordon Brian Stephen Hausmann
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameAlexander Trager-Lewis
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Christopher John Humby
StatusResigned
Appointed21 May 2013(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 2017)
RoleCompany Director
Correspondence Address14 The Green, Park Lane
Old Knebworth
Knebworth
Hertfordshire
SG3 6QN

Contact

Websitedeltagalil.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

42m at €1Delta Galil Industries LTD
100.00%
Redeemable B
1 at £1Delta Galil Industries LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth£31,468,334
Current Liabilities£19,760

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 August 2017Registered office address changed from 4-10 North Road London N7 9EY to 15 Canada Square London E14 5GL on 23 August 2017 (2 pages)
17 August 2017Appointment of a voluntary liquidator (2 pages)
17 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-03
(1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
23 January 2017Termination of appointment of Christopher John Humby as a secretary on 18 January 2017 (1 page)
23 January 2017Appointment of Mr Supiramaniam Saseetharan as a secretary on 18 January 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
1 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • EUR 41,999,999
  • GBP 1
(7 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • EUR 41,999,999
  • GBP 1
(6 pages)
8 July 2015Statement of capital following an allotment of shares on 19 April 2015
  • GBP 1
  • EUR 41,999,999
(5 pages)
15 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 April 2015Full accounts made up to 31 December 2014 (10 pages)
9 September 2014Full accounts made up to 31 December 2013 (10 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 October 2013Full accounts made up to 31 December 2012 (10 pages)
14 October 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
17 June 2013Appointment of Mr Yossi Hajaj as a director (2 pages)
17 June 2013Termination of appointment of Alexander Trager-Lewis as a secretary (1 page)
17 June 2013Termination of appointment of Gordon Hausmann as a director (1 page)
17 June 2013Appointment of Mr Christopher John Humby as a secretary (2 pages)
14 June 2012Incorporation (29 pages)