About

Registered Number: 02532039
Date of Incorporation: 17/08/1990 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 8 months ago)
Registered Address: 83 Hillside Crescent, South Harrow, Middlesex, HA2 0QU

 

Delta Inc. Ltd was founded on 17 August 1990 and has its registered office in Middlesex, it's status is listed as "Dissolved". This organisation has 4 directors listed as Vakil, Bharti, Basandani, Yogesh Kumar, Suchak, Sonali, Vakil, Bakul at Companies House.

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.