Company NameDelta Brokerage Limited
Company StatusDissolved
Company Number04717240
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date21 May 2008 (15 years, 11 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 NameZoe McAlister
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(3 years after company formation)
Appointment Duration2 years, 1 month (closed 21 May 2008)
RoleAdministrator
Correspondence Address24 Woodberry Road
Wickford
Essex
SS11 8XG
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed07 April 2006(3 years after company formation)
Appointment Duration2 years, 1 month (closed 21 May 2008)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Turnover£9,443
Net Worth£24,971
Cash£54,952
Current Liabilities£153,329

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
31 December 2007Application for striking-off (1 page)
22 May 2007Return made up to 31/03/07; full list of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 6TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page)
17 February 2006Director's particulars changed (1 page)
6 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 April 2005Return made up to 31/03/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 November 2004Return made up to 31/03/04; full list of members; amend (6 pages)
28 April 2004Return made up to 31/03/04; full list of members (6 pages)
12 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Registered office changed on 12/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)