About

Registered Number: 02689795
Date of Incorporation: 21/02/1992 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2018 (6 years and 5 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Founded in 1992, Delta Safety Management Ltd are based in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There is one director listed as Owen, Nicola Mary for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWEN, Nicola Mary 18 February 1992 23 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2018
LIQ14 - N/A 10 October 2017
LIQ03 - N/A 02 August 2017
4.68 - Liquidator's statement of receipts and payments 09 August 2016
4.68 - Liquidator's statement of receipts and payments 17 August 2015
4.68 - Liquidator's statement of receipts and payments 28 July 2014
AD01 - Change of registered office address 19 June 2013
RESOLUTIONS - N/A 17 June 2013
4.20 - N/A 17 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2013
AR01 - Annual Return 23 March 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 24 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 January 2010
287 - Change in situation or address of Registered Office 16 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 28 February 2000
AA - Annual Accounts 15 February 2000
287 - Change in situation or address of Registered Office 17 November 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 07 May 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 08 March 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 03 March 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 03 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1992
288 - N/A 26 February 1992
NEWINC - New incorporation documents 21 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.