Deltenna Ltd was established in 2002, it has a status of "Dissolved". The organisation is VAT Registered in the UK. Allen, Michael John, Fox, Carole Florence, Hartley, Angela, Riverview Portfolio Nominees Limited, Aylmer-kelly, Alison Jane, Buss, David Howley, Fox, Andrew John, Dr are listed as directors of the company. This company employs 11-20 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AYLMER-KELLY, Alison Jane | 21 September 2009 | 11 April 2014 | 1 |
BUSS, David Howley | 07 July 2017 | 17 September 2018 | 1 |
FOX, Andrew John, Dr | 01 March 2002 | 07 July 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Michael John | 07 July 2017 | 31 July 2019 | 1 |
FOX, Carole Florence | 01 March 2002 | 04 October 2002 | 1 |
HARTLEY, Angela | 07 July 2017 | 27 July 2019 | 1 |
RIVERVIEW PORTFOLIO NOMINEES LIMITED | 04 October 2002 | 30 November 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 August 2019 | |
DS01 - Striking off application by a company | 07 August 2019 | |
TM02 - Termination of appointment of secretary | 06 August 2019 | |
TM02 - Termination of appointment of secretary | 31 July 2019 | |
RESOLUTIONS - N/A | 27 June 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 June 2019 | |
SH19 - Statement of capital | 27 June 2019 | |
CAP-SS - N/A | 27 June 2019 | |
CS01 - N/A | 06 December 2018 | |
TM01 - Termination of appointment of director | 23 October 2018 | |
TM01 - Termination of appointment of director | 27 July 2018 | |
AA - Annual Accounts | 29 June 2018 | |
TM01 - Termination of appointment of director | 27 April 2018 | |
CS01 - N/A | 02 January 2018 | |
PSC02 - N/A | 06 December 2017 | |
PSC07 - N/A | 06 December 2017 | |
PSC07 - N/A | 06 December 2017 | |
SH01 - Return of Allotment of shares | 28 September 2017 | |
AP01 - Appointment of director | 21 September 2017 | |
AP01 - Appointment of director | 12 July 2017 | |
AP01 - Appointment of director | 11 July 2017 | |
AP01 - Appointment of director | 11 July 2017 | |
AP03 - Appointment of secretary | 11 July 2017 | |
AP03 - Appointment of secretary | 11 July 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
TM02 - Termination of appointment of secretary | 10 July 2017 | |
AP01 - Appointment of director | 10 July 2017 | |
AA01 - Change of accounting reference date | 10 July 2017 | |
AD01 - Change of registered office address | 10 July 2017 | |
MR04 - N/A | 10 July 2017 | |
MR04 - N/A | 10 July 2017 | |
MR04 - N/A | 10 July 2017 | |
AA - Annual Accounts | 07 July 2017 | |
MR04 - N/A | 05 June 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 May 2017 | |
TM02 - Termination of appointment of secretary | 26 May 2017 | |
MR04 - N/A | 12 May 2017 | |
MR04 - N/A | 12 May 2017 | |
MR01 - N/A | 02 December 2016 | |
CS01 - N/A | 25 November 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 July 2016 | |
AA - Annual Accounts | 08 June 2016 | |
TM01 - Termination of appointment of director | 27 April 2016 | |
AD01 - Change of registered office address | 23 March 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 23 September 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 26 November 2014 | |
AA01 - Change of accounting reference date | 30 September 2014 | |
AA01 - Change of accounting reference date | 03 September 2014 | |
RESOLUTIONS - N/A | 02 September 2014 | |
SH01 - Return of Allotment of shares | 02 September 2014 | |
AP01 - Appointment of director | 10 June 2014 | |
TM01 - Termination of appointment of director | 11 April 2014 | |
CH03 - Change of particulars for secretary | 04 December 2013 | |
AR01 - Annual Return | 03 December 2013 | |
TM01 - Termination of appointment of director | 16 September 2013 | |
AP01 - Appointment of director | 10 September 2013 | |
RESOLUTIONS - N/A | 10 June 2013 | |
MEM/ARTS - N/A | 10 June 2013 | |
CH03 - Change of particulars for secretary | 31 May 2013 | |
CH01 - Change of particulars for director | 30 May 2013 | |
AA - Annual Accounts | 11 February 2013 | |
RESOLUTIONS - N/A | 08 January 2013 | |
TM01 - Termination of appointment of director | 18 December 2012 | |
AR01 - Annual Return | 28 November 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 November 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 November 2012 | |
AP04 - Appointment of corporate secretary | 19 November 2012 | |
RESOLUTIONS - N/A | 14 November 2012 | |
MEM/ARTS - N/A | 14 November 2012 | |
SH01 - Return of Allotment of shares | 18 May 2012 | |
AR01 - Annual Return | 19 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2012 | |
SH01 - Return of Allotment of shares | 20 March 2012 | |
RESOLUTIONS - N/A | 19 March 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
RESOLUTIONS - N/A | 15 February 2012 | |
SH01 - Return of Allotment of shares | 15 February 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 February 2012 | |
AA01 - Change of accounting reference date | 03 February 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 December 2011 | |
SH08 - Notice of name or other designation of class of shares | 09 December 2011 | |
AA - Annual Accounts | 29 July 2011 | |
MG01 - Particulars of a mortgage or charge | 23 June 2011 | |
MG01 - Particulars of a mortgage or charge | 16 June 2011 | |
AR01 - Annual Return | 11 April 2011 | |
MG01 - Particulars of a mortgage or charge | 19 March 2011 | |
MG01 - Particulars of a mortgage or charge | 28 August 2010 | |
SH08 - Notice of name or other designation of class of shares | 23 July 2010 | |
SH01 - Return of Allotment of shares | 20 July 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
SH01 - Return of Allotment of shares | 24 February 2010 | |
RESOLUTIONS - N/A | 18 February 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AP01 - Appointment of director | 02 December 2009 | |
AP01 - Appointment of director | 02 December 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH03 - Change of particulars for secretary | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
288a - Notice of appointment of directors or secretaries | 21 September 2009 | |
287 - Change in situation or address of Registered Office | 31 July 2009 | |
363a - Annual Return | 30 April 2009 | |
395 - Particulars of a mortgage or charge | 26 March 2009 | |
AA - Annual Accounts | 01 February 2009 | |
288b - Notice of resignation of directors or secretaries | 14 August 2008 | |
288b - Notice of resignation of directors or secretaries | 14 August 2008 | |
363a - Annual Return | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2008 | |
AA - Annual Accounts | 27 December 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
363a - Annual Return | 23 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
RESOLUTIONS - N/A | 03 November 2006 | |
RESOLUTIONS - N/A | 03 November 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 2006 | |
AA - Annual Accounts | 03 October 2006 | |
363a - Annual Return | 21 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
RESOLUTIONS - N/A | 04 January 2006 | |
RESOLUTIONS - N/A | 04 January 2006 | |
RESOLUTIONS - N/A | 04 January 2006 | |
RESOLUTIONS - N/A | 04 January 2006 | |
AA - Annual Accounts | 04 January 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 January 2006 | |
123 - Notice of increase in nominal capital | 04 January 2006 | |
363s - Annual Return | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
287 - Change in situation or address of Registered Office | 30 December 2004 | |
288b - Notice of resignation of directors or secretaries | 30 December 2004 | |
AA - Annual Accounts | 03 August 2004 | |
AA - Annual Accounts | 08 July 2004 | |
363s - Annual Return | 23 March 2004 | |
287 - Change in situation or address of Registered Office | 13 November 2003 | |
363s - Annual Return | 22 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2002 | |
287 - Change in situation or address of Registered Office | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 24 April 2002 | |
288a - Notice of appointment of directors or secretaries | 24 April 2002 | |
287 - Change in situation or address of Registered Office | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
287 - Change in situation or address of Registered Office | 12 March 2002 | |
NEWINC - New incorporation documents | 01 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 November 2016 | Fully Satisfied |
N/A |
Mortgage of intellectual property | 10 June 2011 | Fully Satisfied |
N/A |
All assets debenture | 10 June 2011 | Fully Satisfied |
N/A |
Debenture | 17 March 2011 | Fully Satisfied |
N/A |
Charge | 25 August 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 18 March 2009 | Fully Satisfied |
N/A |
Debenture | 16 April 2007 | Fully Satisfied |
N/A |