Company NameDelta Circle Ltd
Company StatusDissolved
Company Number08566430
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 9 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jehoshua Rachamim
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(3 months after company formation)
Appointment Duration3 years, 10 months (closed 01 August 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Sherwood Road
London
NW4 1AE
Director NameMr Robert Benjamin Gersohn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ
Director NameMr Joseph Kemal
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(2 months, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 16 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Cranbourne Gardens
London
NW11 0HU

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

8 June 2016Delivered on: 15 June 2016
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: F/H property known as 10 meadow drive london t/no. MX410407, land to the east side of rowsley avenue hendon t/no. NGL304725, land lying to the east side of rowsley avenue hendon t/no. NGL247895 and land on the south side of meadow drive t/no. MX418199.
Outstanding
8 June 2016Delivered on: 15 June 2016
Persons entitled:
Alexander Rael Barnett
Rmr Capital Limited

Classification: A registered charge
Particulars: F/H property known as 10 meadow drive london t/no. MX410407, land to the east side of rowsley avenue hendon t/no. NGL304725, land lying to the east side of rowsley avenue hendon t/no. NGL247895 and land on the south side of meadow drive t/no. MX418199.
Outstanding
13 December 2013Delivered on: 18 December 2013
Satisfied on: 15 June 2016
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: F/H property situate at and known as 10 meadow drive, london and land on the south side of meadow drive, and land lying to the east of rowsley avenue, hendon, london and land to the east of rowsley avenue, hendon, london, t/no: MX410407, MX418199, NGL304725 and NGL247895. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
27 March 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 (1 page)
7 July 2016Notice of ceasing to act as receiver or manager (4 pages)
7 July 2016Notice of ceasing to act as receiver or manager (4 pages)
7 July 2016Receiver's abstract of receipts and payments to 30 June 2016 (4 pages)
15 June 2016Registration of charge 085664300003, created on 8 June 2016 (33 pages)
15 June 2016Satisfaction of charge 085664300001 in full (4 pages)
15 June 2016Registration of charge 085664300002, created on 8 June 2016 (31 pages)
10 February 2016Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
30 November 2015Appointment of receiver or manager (4 pages)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
16 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
30 October 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
23 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
18 December 2013Registration of charge 085664300001 (22 pages)
16 September 2013Appointment of Mr Jehoshua Rachamim as a director (2 pages)
16 September 2013Termination of appointment of Joseph Kemal as a director (1 page)
3 September 2013Termination of appointment of Robert Gersohn as a director (1 page)
3 September 2013Appointment of Mr Joseph Kemal as a director (2 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)