About

Registered Number: 04512509
Date of Incorporation: 15/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: PPK ACCOUNTANTS LTD, Sandhurst House 297 Yorktown Road, College Town, Sandhurst, Berkshire, GU47 0QA

 

Psi Delta Ltd was registered on 15 August 2002 and are based in Sandhurst in Berkshire. This company has 2 directors listed as Rowles, Jonathan Stuart, Rowles, Judith Ann in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLES, Jonathan Stuart 15 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ROWLES, Judith Ann 15 August 2002 30 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 20 December 2016
AA - Annual Accounts 09 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 12 August 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 28 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 19 August 2004
287 - Change in situation or address of Registered Office 02 March 2004
225 - Change of Accounting Reference Date 13 February 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
287 - Change in situation or address of Registered Office 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.