Company NameDeline Construction Ltd
Company StatusDissolved
Company Number08257008
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 5 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Hossam Eldin Mohamed Elgarhy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Exeter Road
Feltham
Middlesex
TW13 5PE
Director NameMr Greg Joseph Donaghey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above Perry Florists 5a High Street
Harpenden
Hertfordshire
AL5 2RT

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hossam Elgarhy
100.00%
Ordinary

Financials

Year2014
Net Worth£172,106
Cash£222,006
Current Liabilities£213,094

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2017Registered office address changed from 191-193 High Street Hampton Hill England TW12 1NL to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 8 November 2017 (2 pages)
6 October 2017Registered office address changed from 191-193 High Street Hampton Hill Hampton TW12 1NL England to 191-193 High Street Hampton Hill England TW12 1NL on 6 October 2017 (2 pages)
29 September 2017Statement of affairs (8 pages)
29 September 2017Appointment of a voluntary liquidator (1 page)
29 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-14
(1 page)
27 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 100
(4 pages)
6 February 2017Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017 (1 page)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
3 September 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2014Annual return made up to 18 October 2013 with a full list of shareholders (3 pages)
17 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-29
(3 pages)
18 December 2012Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 18 December 2012 (1 page)
26 October 2012Termination of appointment of Greg Donaghey as a director (1 page)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)