DELANCEY SOUTHEND UK LIMITED

Register to unlock more data on OkredoRegister

DELANCEY SOUTHEND UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03496190

Incorporation date

20/01/1998

Size

Full

Contacts

Registered address

Registered address

The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1998)
dot icon09/09/2010
Final Gazette dissolved following liquidation
dot icon13/06/2010
Liquidators' statement of receipts and payments to 2010-05-17
dot icon09/06/2010
Return of final meeting in a members' voluntary winding up
dot icon24/11/2009
Liquidators' statement of receipts and payments to 2009-11-17
dot icon25/11/2008
Registered office changed on 26/11/2008 from 6TH floor lansdowne house berkeley square london W1J 6ER
dot icon20/11/2008
Declaration of solvency
dot icon20/11/2008
Resolutions
dot icon20/11/2008
Appointment of a voluntary liquidator
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/02/2008
Return made up to 21/01/08; full list of members
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon08/02/2007
Return made up to 21/01/07; full list of members
dot icon21/03/2006
Declaration of mortgage charge released/ceased
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon29/01/2006
Return made up to 21/01/06; full list of members
dot icon22/11/2005
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon21/07/2005
Director's particulars changed
dot icon21/07/2005
Secretary's particulars changed;director's particulars changed
dot icon20/07/2005
Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA
dot icon15/03/2005
Return made up to 21/01/05; full list of members
dot icon17/10/2004
Full accounts made up to 2004-03-31
dot icon22/03/2004
Ad 17/03/04--------- £ si 149998@1=149998 £ ic 2/150000
dot icon22/03/2004
Nc inc already adjusted 17/03/04
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon11/03/2004
Full accounts made up to 2003-03-31
dot icon27/02/2004
Return made up to 21/01/04; full list of members
dot icon27/02/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Director resigned
dot icon13/12/2003
New director appointed
dot icon16/10/2003
Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
Secretary resigned
dot icon13/08/2003
Director resigned
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon02/02/2003
Return made up to 21/01/03; full list of members
dot icon23/07/2002
Director's particulars changed
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon29/01/2002
Return made up to 21/01/02; full list of members
dot icon06/11/2001
Director's particulars changed
dot icon29/08/2001
New director appointed
dot icon04/04/2001
Full accounts made up to 2000-03-31
dot icon27/01/2001
Return made up to 21/01/01; full list of members
dot icon27/01/2001
Registered office changed on 28/01/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL
dot icon04/04/2000
Particulars of mortgage/charge
dot icon31/01/2000
Return made up to 21/01/00; full list of members
dot icon04/01/2000
Director resigned
dot icon04/01/2000
New director appointed
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon01/06/1999
Certificate of change of name
dot icon14/02/1999
New director appointed
dot icon09/02/1999
Director resigned
dot icon23/01/1999
Return made up to 21/01/99; full list of members
dot icon29/12/1998
Certificate of change of name
dot icon25/10/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon23/06/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon19/05/1998
Particulars of mortgage/charge
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New secretary appointed;new director appointed
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Secretary resigned
dot icon09/05/1998
Registered office changed on 10/05/98 from: 6-8 underwood street london N1 7JQ
dot icon20/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Andrew Graham
Director
27/04/1998 - 19/12/1999
56
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/01/1998 - 27/04/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/01/1998 - 27/04/1998
36021
PORTMAN ADMINISTRATION 1 LIMITED
Corporate Secretary
22/09/2003 - Present
63
PORTMAN ADMINISTRATION 1 LIMITED
Corporate Director
04/12/2003 - Present
63

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELANCEY SOUTHEND UK LIMITED

DELANCEY SOUTHEND UK LIMITED is an(a) Dissolved company incorporated on 20/01/1998 with the registered office located at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELANCEY SOUTHEND UK LIMITED?

toggle

DELANCEY SOUTHEND UK LIMITED is currently Dissolved. It was registered on 20/01/1998 and dissolved on 09/09/2010.

Where is DELANCEY SOUTHEND UK LIMITED located?

toggle

DELANCEY SOUTHEND UK LIMITED is registered at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ.

What does DELANCEY SOUTHEND UK LIMITED do?

toggle

DELANCEY SOUTHEND UK LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for DELANCEY SOUTHEND UK LIMITED?

toggle

The latest filing was on 09/09/2010: Final Gazette dissolved following liquidation.