About

Registered Number: 04943362
Date of Incorporation: 24/10/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (5 years and 7 months ago)
Registered Address: 20 Falcon Lane, Whittlesey, Cambridgeshire, PE7 1BJ

 

Established in 2003, Deltacom Controls Ltd are based in Cambridgeshire. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELONI, Christian Philip 24 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, David Andrew 24 October 2003 10 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 29 May 2019
DISS40 - Notice of striking-off action discontinued 16 February 2019
CS01 - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 31 August 2018
AA01 - Change of accounting reference date 20 August 2018
DISS40 - Notice of striking-off action discontinued 06 March 2018
CS01 - N/A 05 March 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
DISS40 - Notice of striking-off action discontinued 11 November 2017
AA - Annual Accounts 09 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 November 2013
AD04 - Change of location of company records to the registered office 22 November 2013
TM02 - Termination of appointment of secretary 10 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 31 August 2011
DISS40 - Notice of striking-off action discontinued 08 March 2011
AR01 - Annual Return 07 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AA - Annual Accounts 31 August 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AR01 - Annual Return 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
DISS16(SOAS) - N/A 13 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 10 December 2004
225 - Change of Accounting Reference Date 15 April 2004
287 - Change in situation or address of Registered Office 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.