About

Registered Number: 03390748
Date of Incorporation: 23/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: Rotton Park Medical Centre, 264 Rotton Park Road, Birmingham, B16 0LU,

 

Established in 1997, Deltab Ltd are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed as Mistry, Dilip, Mistry, Hamlatta.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISTRY, Dilip 14 August 1997 12 September 2016 1
MISTRY, Hamlatta 01 November 2003 12 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 17 November 2017
CS01 - N/A 19 July 2017
PSC02 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 22 November 2016
RESOLUTIONS - N/A 28 September 2016
AD01 - Change of registered office address 13 September 2016
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
TM02 - Termination of appointment of secretary 13 September 2016
MR01 - N/A 13 September 2016
MR01 - N/A 13 September 2016
MR04 - N/A 12 September 2016
AR01 - Annual Return 11 August 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 17 July 2013
AAMD - Amended Accounts 20 December 2012
AA - Annual Accounts 22 October 2012
AD01 - Change of registered office address 12 October 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 14 July 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 06 July 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
AA - Annual Accounts 19 November 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 07 July 1998
395 - Particulars of a mortgage or charge 03 October 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
225 - Change of Accounting Reference Date 01 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1997
287 - Change in situation or address of Registered Office 01 September 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
NEWINC - New incorporation documents 23 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2016 Outstanding

N/A

A registered charge 12 September 2016 Outstanding

N/A

Mortgage debenture 29 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.