About

Registered Number: 02532039
Date of Incorporation: 17/08/1990 (34 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (5 years and 6 months ago)
Registered Address: 83 Hillside Crescent, South Harrow, Middlesex, HA2 0QU

 

Delta Inc. Ltd was founded on 17 August 1990 with its registered office in Middlesex. There are 4 directors listed as Vakil, Bharti, Basandani, Yogesh Kumar, Suchak, Sonali, Vakil, Bakul for the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASANDANI, Yogesh Kumar N/A 03 August 2004 1
SUCHAK, Sonali 03 May 2007 09 July 2013 1
VAKIL, Bakul N/A 25 March 1994 1
Secretary Name Appointed Resigned Total Appointments
VAKIL, Bharti N/A 25 March 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 22 July 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 18 August 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 17 August 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 31 July 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 18 August 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 20 July 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 17 July 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 09 September 2005
363s - Annual Return 26 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 21 August 2001
287 - Change in situation or address of Registered Office 26 June 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 22 June 2000
CERTNM - Change of name certificate 17 February 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 20 August 1999
363s - Annual Return 14 August 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 22 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1997
AA - Annual Accounts 20 May 1997
395 - Particulars of a mortgage or charge 14 March 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 23 May 1996
395 - Particulars of a mortgage or charge 13 December 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 20 June 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 18 May 1993
287 - Change in situation or address of Registered Office 26 January 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 19 August 1992
RESOLUTIONS - N/A 06 July 1992
RESOLUTIONS - N/A 06 July 1992
123 - Notice of increase in nominal capital 06 July 1992
363a - Annual Return 09 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1991
288 - N/A 15 January 1991
288 - N/A 20 December 1990
287 - Change in situation or address of Registered Office 20 December 1990
CERTNM - Change of name certificate 05 December 1990
NEWINC - New incorporation documents 17 August 1990

Mortgages & Charges

Description Date Status Charge by
Memorandum of cash deposit 05 March 1997 Fully Satisfied

N/A

Rent deposit deed 05 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.