About

Registered Number: 05428263
Date of Incorporation: 19/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 8 Woodlands House, 28 Victoria Avenue, Shanklin, Isle Of Wight, PO37 6LS

 

Established in 2005, Deliveronce Group Ltd are based in Shanklin, Isle Of Wight. We do not know the number of employees at the company. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTELS-KING, Nikolina Margaret 19 April 2005 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BARTELS KING, Nikolina 01 June 2006 - 1
PUSEY, Simon George Dennis 29 March 2006 01 June 2006 1
VINCENT, Brian Robert 19 April 2005 09 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 09 August 2016
AR01 - Annual Return 08 August 2016
DISS16(SOAS) - N/A 06 August 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
AA - Annual Accounts 22 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 14 July 2015
SH08 - Notice of name or other designation of class of shares 14 July 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 04 March 2015
AD01 - Change of registered office address 03 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 May 2014
CH03 - Change of particulars for secretary 15 May 2014
CH01 - Change of particulars for director 15 May 2014
SH01 - Return of Allotment of shares 15 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
363a - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
225 - Change of Accounting Reference Date 01 July 2005
325 - Location of register of directors' interests in shares etc 27 May 2005
353 - Register of members 27 May 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.