Company NameDeltasprint Limited
Company StatusDissolved
Company Number08692839
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ali Raza
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 17 May 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address4th Floor 86-90 Paul Street Paul Street
London
EC2A 4NE
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address4th Floor 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Paramount Properties (U.k.) LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
14 January 2016Director's details changed for Mr Ali Raza on 13 October 2015 (2 pages)
14 January 2016Registered office address changed (1 page)
8 January 2016Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
14 October 2015Registered office address changed from 35 Firs Avenue London N11 3NE to Eastlands Court St Peters Road Rugby St. Peters Road Rugby CV21 3QP on 14 October 2015 (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Appointment of Mr Ali Raza as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Ali Raza as a director on 8 December 2014 (2 pages)
7 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)