About

Registered Number: 05833899
Date of Incorporation: 01/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2016 (8 years and 1 month ago)
Registered Address: 22 Cover Drive, Bradford, West Yorkshire, BD6 3QS,

 

Deltarise Trading Ltd was setup in 2006, it's status is listed as "Dissolved". This business has 5 directors listed as Madhas, Ajay Kumar, Anwar, Faizan, Faisal, Bilal, Nasir, Rabia Ibrahim, Tayab, Nadeen at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADHAS, Ajay Kumar 05 June 2008 - 1
FAISAL, Bilal 21 May 2008 30 May 2008 1
NASIR, Rabia Ibrahim 13 November 2006 13 November 2006 1
TAYAB, Nadeen 07 April 2008 21 May 2008 1
Secretary Name Appointed Resigned Total Appointments
ANWAR, Faizan 09 April 2008 21 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2016
L64.04 - Directions to defer dissolution 22 March 2010
L64.07 - Release of Official Receiver 22 March 2010
COCOMP - Order to wind up 16 June 2009
363a - Annual Return 15 April 2009
DISS40 - Notice of striking-off action discontinued 15 April 2009
AA - Annual Accounts 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
DISS16(SOAS) - N/A 18 March 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
DISS40 - Notice of striking-off action discontinued 08 March 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
GAZ1 - First notification of strike-off action in London Gazette 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
287 - Change in situation or address of Registered Office 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
NEWINC - New incorporation documents 01 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.