Company NameDeltacrown Solutions Limited
Company StatusDissolved
Company Number06463193
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)
Dissolution Date15 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Steven Michel Zoghob
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 15 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Alban's House 98 East Hill
Dartford
Kent
DA1 1SB
Director NameOmar Farooq Javed
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pelham Road South
Gravesend
Kent
DA11 8QS
Director NameJeet Singh
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41c Singlewell Road
Gravesend
Kent
DA11 7PN
Secretary NameOmar Farooq Javed
NationalityBritish
StatusResigned
Appointed01 September 2008(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pelham Road South
Gravesend
Kent
DA11 8QS
Director NameKerry Richard Peter Kingston
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 98 East Hill
Dartford
Kent
DA1 1SB
Director NameMr Steven Michel Zoghob
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(2 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House
98 East Hill
Dartford
Kent
DA1 1SB
Director NameMrs Kamaljit Kaur Sunner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77b Windsor Road
Gravesend
Kent
DA12 5BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestonetouchproduce.co.uk
Email address[email protected]
Telephone01322 610470
Telephone regionDartford

Location

Registered AddressJupiter House
Warley Hill Business Park
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

75 at £1Dalbir Sunner
50.00%
Ordinary
25 at £1Dalbir Sunner
16.67%
Ordinary B
25 at £1Jet Singh
16.67%
Ordinary
25 at £1Steven Michael Zoghob
16.67%
Ordinary B

Financials

Year2014
Turnover£3,870,095
Gross Profit£597,088
Net Worth-£19,540
Cash£3,194
Current Liabilities£681,780

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 June 2014Final Gazette dissolved following liquidation (1 page)
15 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2014Administrator's progress report to 10 March 2014 (16 pages)
14 March 2014Notice of move from Administration to Dissolution (16 pages)
18 January 2014Satisfaction of charge 3 in full (4 pages)
18 October 2013Administrator's progress report to 18 September 2013 (15 pages)
13 June 2013Statement of affairs with form 2.14B (10 pages)
10 June 2013Result of meeting of creditors (4 pages)
21 May 2013Statement of administrator's proposal (30 pages)
8 April 2013Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England on 8 April 2013 (2 pages)
5 April 2013Appointment of an administrator (1 page)
19 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
16 November 2012Termination of appointment of Jeet Singh as a director (1 page)
16 November 2012Termination of appointment of Kamaljit Sunner as a director (1 page)
30 May 2012Appointment of Mrs Kamaljit Kaur Sunner as a director (2 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 March 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 150
(5 pages)
15 March 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 150
(5 pages)
14 March 2012Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 May 2011Statement of capital following an allotment of shares on 19 November 2010
  • GBP 150
(3 pages)
30 November 2010Memorandum and Articles of Association (7 pages)
30 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2010Termination of appointment of Kerry Kingston as a director (1 page)
21 September 2010Registered office address changed from St Albans House 98 East Hill Dartford Kent DA1 1SB on 21 September 2010 (1 page)
16 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 May 2010Termination of appointment of Steven Zoghob as a director (2 pages)
6 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (17 pages)
6 May 2010Annual return made up to 3 January 2010 with a full list of shareholders (17 pages)
13 April 2010Appointment of Steve Zoghob as a director (3 pages)
24 February 2010Appointment of Mr Steven Michel Zoghob as a director (4 pages)
11 December 2009Termination of appointment of Omar Javed as a director (2 pages)
11 December 2009Termination of appointment of Omar Javed as a secretary (2 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 December 2009Appointment of Kerry Richard Peter Kingston as a director (3 pages)
30 November 2009Registered office address changed from Flat 3 96 Windmill Street Gravesend Kent DA12 1LE on 30 November 2009 (1 page)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 April 2009Return made up to 03/01/09; full list of members (5 pages)
25 November 2008Appointment terminated director company directors LIMITED (1 page)
25 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 October 2008Director appointed jeet singh (1 page)
3 October 2008Director and secretary appointed omar javed (1 page)
3 October 2008Ad 03/01/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
3 October 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
4 February 2008Registered office changed on 04/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
3 January 2008Incorporation (16 pages)