Company NameDelta Shares Investments Ltd
Company StatusDissolved
Company Number08434741
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Alan McIntosh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMichelin House - Office 104 81 Fulham Road
London
SW3 6RD

Location

Registered AddressMichelin House - Office 104 81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

10k at £0.01Alan Mcintosh
100.00%
Ordinary

Financials

Year2014
Net Worth£4,232,846

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
12 January 2016Solvency Statement dated 15/12/15 (1 page)
12 January 2016Resolutions
  • RES13 ‐ Share premium account be reduced 15/12/2015
  • RES13 ‐ Share premium account be reduced 15/12/2015
(2 pages)
12 January 2016Statement of capital on 12 January 2016
  • GBP 100
(4 pages)
12 January 2016Statement by Directors (1 page)
8 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Director's details changed for Mr Alan Mcintosh on 1 March 2015 (2 pages)
18 July 2015Director's details changed for Mr Alan Mcintosh on 1 March 2015 (2 pages)
18 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
(3 pages)
18 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
(3 pages)
17 July 2015Registered office address changed from 125 Old Brompton Road 1st Floor, Glen House London SW7 3RP to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page)
17 July 2015Registered office address changed from The Pavilion - Office 308 Kensington High Street London W8 4SG England to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 April 2014Registered office address changed from 23 the Boltons London SW10 9SU United Kingdom on 8 April 2014 (1 page)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Registered office address changed from 23 the Boltons London SW10 9SU United Kingdom on 8 April 2014 (1 page)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 99.99
(4 pages)
7 May 2013Statement by directors (1 page)
7 May 2013Statement of capital on 7 May 2013
  • GBP 99.99
(4 pages)
7 May 2013Statement of capital on 7 May 2013
  • GBP 99.99
(4 pages)
7 May 2013Solvency statement dated 25/03/13 (1 page)
7 May 2013Resolutions
  • RES13 ‐ Share premium account reduced 26/03/2013
(2 pages)
5 April 2013Sub-division of shares on 8 March 2013 (5 pages)
5 April 2013Sub-division of shares on 8 March 2013 (5 pages)
7 March 2013Incorporation (21 pages)