Company NameDelstar Universal Llp
Company StatusDissolved
Company NumberOC326208
CategoryLimited Liability Partnership
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Directors

LLP Designated Member NameTallberg Ltd (Corporation)
StatusClosed
Appointed15 January 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 01 August 2017)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed15 January 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 01 August 2017)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed28 December 2011(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 January 2015)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed28 December 2011(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 January 2015)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,346
Net Worth£13,689
Cash£11,843
Current Liabilities£1,500

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2016Total exemption full accounts made up to 29 February 2016 (3 pages)
23 February 2016Annual return made up to 22 February 2016 (3 pages)
24 April 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 22 February 2015 (3 pages)
30 January 2015Appointment of Tallberg Ltd as a member on 15 January 2015 (2 pages)
30 January 2015Appointment of Uniwell, Inc. as a member on 15 January 2015 (2 pages)
30 January 2015Termination of appointment of Monohold A.G. as a member on 15 January 2015 (1 page)
30 January 2015Termination of appointment of Intrahold A.G. as a member on 15 January 2015 (1 page)
22 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 22 February 2014 (3 pages)
19 April 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
24 February 2013Annual return made up to 22 February 2013 (3 pages)
11 April 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
23 March 2012Annual return made up to 22 February 2012 (7 pages)
27 February 2012Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page)
18 January 2012Appointment of Monohold A.G. as a member (2 pages)
18 January 2012Appointment of Intrahold A.G. as a member (2 pages)
17 January 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
17 January 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
16 May 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
2 March 2011Annual return made up to 22 February 2011 (7 pages)
16 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
14 May 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
12 March 2010Annual return made up to 22 February 2010 (5 pages)
6 November 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
12 March 2009Annual return made up to 22/02/09 (2 pages)
14 April 2008Total exemption full accounts made up to 29 February 2008 (3 pages)
15 February 2008Annual return made up to 22/02/08 (2 pages)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
22 February 2007Incorporation (3 pages)