Company NameDelta Zulu Communications Limited
Company StatusDissolved
Company Number08038442
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Fletcher
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS
Director NameMrs Rima Fletcher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS

Location

Registered AddressSquire House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

51 at £1Michael Fletcher
51.00%
Ordinary
49 at £1Rima Fletcher
49.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
22 April 2021Application to strike the company off the register (1 page)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
14 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
25 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Registered office address changed from C/O Michael Fletcher 47 Heyes Lane Timperley Altrincham Cheshire WA15 6DZ England on 17 January 2014 (1 page)
17 January 2014Registered office address changed from C/O Michael Fletcher 47 Heyes Lane Timperley Altrincham Cheshire WA15 6DZ England on 17 January 2014 (1 page)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)