Company NameDeltport Llp
Company StatusDissolved
Company NumberOC343871
CategoryLimited Liability Partnership
Incorporation Date9 March 2009(15 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed01 March 2012(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 23 August 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed01 March 2012(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 23 August 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed09 March 2009(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed09 March 2009(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize

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

Financials

Year2014
Turnover£3,442
Net Worth£7,410
Cash£5,468
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 9 March 2015 (3 pages)
9 March 2015Annual return made up to 9 March 2015 (3 pages)
17 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page)
10 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014 (1 page)
16 July 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 9 March 2014 (3 pages)
12 March 2014Annual return made up to 9 March 2014 (3 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 9 March 2013 (3 pages)
13 March 2013Annual return made up to 9 March 2013 (3 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
18 March 2012Annual return made up to 9 March 2012 (3 pages)
18 March 2012Annual return made up to 9 March 2012 (3 pages)
10 March 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
10 March 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
10 March 2012Appointment of Primecross Inc. as a member (2 pages)
10 March 2012Appointment of Formond Inc. as a member (2 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
3 May 2011Annual return made up to 9 March 2011 (7 pages)
3 May 2011Annual return made up to 9 March 2011 (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (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)
13 April 2010Annual return made up to 9 March 2010 (5 pages)
13 April 2010Annual return made up to 9 March 2010 (5 pages)
9 March 2009Incorporation document\certificate of incorporation (3 pages)