Company NameDelta Residential (Tynemouth Road) Ltd
Company StatusDissolved
Company Number08405820
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shane Shahin Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameShane Shahin Desai
StatusClosed
Appointed06 April 2015(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 21 June 2022)
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameMr Jeremy Gilson
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address1b Tasso Road
London
W6 8LY

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Terra Firma Property Developments LTD
50.00%
Ordinary
25 at £1Alan Nevies
25.00%
Ordinary
25 at £1Glenplaza LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

26 October 2015Delivered on: 3 November 2015
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: 28 tynemouth road, london, N15 4AL.
Outstanding
26 October 2015Delivered on: 30 October 2015
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: 28 tynemouth road, london, N15 4AL.
Outstanding
19 April 2013Delivered on: 4 May 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H building arranged as 8 residential flats situate and known as tynemouth road haringey london t/no MX334543.
Outstanding
19 April 2013Delivered on: 4 May 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
24 March 2022Application to strike the company off the register (3 pages)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
18 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
3 March 2020Director's details changed for Mr Shane Shahin Desai on 25 February 2020 (2 pages)
3 March 2020Change of details for Mr Shane Desai as a person with significant control on 25 February 2020 (2 pages)
3 March 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
13 December 2017Accounts for a small company made up to 28 February 2017 (8 pages)
13 December 2017Accounts for a small company made up to 28 February 2017 (8 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
13 June 2016Secretary's details changed for Shane Shahin Desai on 23 November 2015 (1 page)
13 June 2016Secretary's details changed for Shane Shahin Desai on 23 November 2015 (1 page)
13 June 2016Director's details changed for Mr Shane Shahin Desai on 15 April 2016 (2 pages)
13 June 2016Director's details changed for Mr Shane Shahin Desai on 15 April 2016 (2 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from , 4th Floor Centre Heights, 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from , 4th Floor Centre Heights, 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
3 November 2015Registration of charge 084058200004, created on 26 October 2015 (40 pages)
3 November 2015Registration of charge 084058200004, created on 26 October 2015 (40 pages)
30 October 2015Registration of charge 084058200003, created on 26 October 2015 (24 pages)
30 October 2015Registration of charge 084058200003, created on 26 October 2015 (24 pages)
29 September 2015Termination of appointment of Jeremy Gilson as a secretary on 6 April 2015 (2 pages)
29 September 2015Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (4 pages)
29 September 2015Termination of appointment of Jeremy Gilson as a secretary on 6 April 2015 (2 pages)
29 September 2015Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (4 pages)
29 September 2015Termination of appointment of Jeremy Gilson as a secretary on 6 April 2015 (2 pages)
29 September 2015Appointment of Shane Shahin Desai as a secretary on 6 April 2015 (4 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
4 May 2013Registration of charge 084058200002 (34 pages)
4 May 2013Registration of charge 084058200002 (34 pages)
4 May 2013Registration of charge 084058200001 (17 pages)
4 May 2013Registration of charge 084058200001 (17 pages)
21 March 2013Registered office address changed from , Centre Heights Finchley Road, London, NW3 6JG, England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Centre Heights Finchley Road London NW3 6JG England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from , Centre Heights Finchley Road, London, NW3 6JG, England on 21 March 2013 (1 page)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)