About

Registered Number: 04178375
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2019 (4 years and 8 months ago)
Registered Address: 52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR

 

Delta Elt Publishing Ltd was registered on 13 March 2001 with its registered office in Surrey, it has a status of "Dissolved". The companies directors are Boisseau, Nick, Fryer, Eileen Jennifer, Castle, Kevin Gareth, Gunn, Evelynne. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNN, Evelynne 13 March 2001 22 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BOISSEAU, Nick 17 July 2013 - 1
FRYER, Eileen Jennifer 01 January 2015 - 1
CASTLE, Kevin Gareth 22 March 2001 17 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2019
LIQ13 - N/A 08 May 2019
AD01 - Change of registered office address 23 November 2018
RESOLUTIONS - N/A 20 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2018
LIQ01 - N/A 20 November 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 19 March 2018
AD01 - Change of registered office address 13 March 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 11 August 2016
AD01 - Change of registered office address 12 July 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH03 - Change of particulars for secretary 16 May 2016
TM01 - Termination of appointment of director 16 March 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 31 March 2015
AP03 - Appointment of secretary 19 January 2015
AD01 - Change of registered office address 15 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 01 April 2014
AP03 - Appointment of secretary 06 September 2013
AA - Annual Accounts 30 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 19 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 22 May 2009
363s - Annual Return 28 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 15 March 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 24 March 2003
363s - Annual Return 20 March 2003
225 - Change of Accounting Reference Date 15 January 2003
AA - Annual Accounts 02 December 2002
225 - Change of Accounting Reference Date 19 November 2002
363s - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.