Company NameDeltaform Import Llp
Company StatusDissolved
Company NumberOC352698
CategoryLimited Liability Partnership
Incorporation Date1 March 2010(14 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed27 February 2012(1 year, 12 months after company formation)
Appointment Duration6 years, 5 months (closed 07 August 2018)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed27 February 2012(1 year, 12 months after company formation)
Appointment Duration6 years, 5 months (closed 07 August 2018)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Ltd (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed01 March 2010(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameRenburg Universal Ltd. (Corporation)
StatusResigned
Appointed12 December 2016(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2018)
Correspondence Address175 Darkes Lane
Suite B, 2nd Floor
Potters Bar
Hertfordshire
EN6 1BW

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£76,678
Net Worth£93,352
Cash£18,174
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
10 March 2017Appointment of Renburg Universal Ltd. as a member on 12 December 2016 (2 pages)
7 May 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
6 March 2016Annual return made up to 1 March 2016 (3 pages)
30 April 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
1 March 2015Annual return made up to 1 March 2015 (3 pages)
1 March 2015Annual return made up to 1 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)
14 May 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
8 March 2014Annual return made up to 1 March 2014 (3 pages)
8 March 2014Annual return made up to 1 March 2014 (3 pages)
9 May 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
8 March 2013Annual return made up to 1 March 2013 (3 pages)
8 March 2013Annual return made up to 1 March 2013 (3 pages)
31 May 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
8 March 2012Annual return made up to 1 March 2012 (3 pages)
8 March 2012Annual return made up to 1 March 2012 (3 pages)
7 March 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
7 March 2012Appointment of Primecross Inc. as a member (2 pages)
7 March 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd as a member (1 page)
7 March 2012Appointment of Formond Inc. as a member (2 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
10 March 2011Annual return made up to 1 March 2011 (7 pages)
10 March 2011Annual return made up to 1 March 2011 (7 pages)
16 December 2010Member's details changed for Milltown Corporate Services Ltd on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Ltd on 15 September 2010 (2 pages)
1 March 2010Incorporation of a limited liability partnership (8 pages)