About

Registered Number: 05232388
Date of Incorporation: 15/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 10 months ago)
Registered Address: Templeman House C1 The Point Office Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN

 

Based in Lincoln in Lincolnshire, Delta Q Ltd was registered on 15 September 2004. There are 3 directors listed as Ishmael-docwra, Charron Marie, Docwra, Simon Adrian, Docwra, Samantha Georgina for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCWRA, Simon Adrian 15 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ISHMAEL-DOCWRA, Charron Marie 08 December 2007 - 1
DOCWRA, Samantha Georgina 15 September 2004 08 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 17 April 2019
AA - Annual Accounts 01 April 2019
AA01 - Change of accounting reference date 19 March 2019
PSC04 - N/A 23 January 2019
AA - Annual Accounts 14 November 2018
PSC07 - N/A 19 September 2018
PSC07 - N/A 19 September 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 13 May 2015
CH03 - Change of particulars for secretary 09 October 2014
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 05 June 2014
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 28 July 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
363a - Annual Return 02 November 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.