DELPHIS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DELPHIS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04016822

Incorporation date

18/06/2000

Size

Full

Contacts

Registered address

Registered address

The Mansion House, Benham Valence, Newbury, Berks RG20 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2000)
dot icon19/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2011
First Gazette notice for voluntary strike-off
dot icon25/05/2011
Application to strike the company off the register
dot icon16/05/2011
Statement by Directors
dot icon16/05/2011
Statement of capital on 2011-05-17
dot icon16/05/2011
Solvency Statement dated 12/05/11
dot icon16/05/2011
Resolutions
dot icon03/03/2011
Director's details changed for Terence William Burt on 2011-02-22
dot icon13/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2010
Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 2010-10-01
dot icon07/09/2010
Auditor's resignation
dot icon01/08/2010
Resolutions
dot icon01/08/2010
Resolutions
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2010
Appointment of Simon Derek Burt as a director
dot icon30/06/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon27/06/2010
Appointment of Nicholas Paul Grossman as a secretary
dot icon27/06/2010
Appointment of Nicholas Paul Grossman as a director
dot icon27/06/2010
Appointment of Terence William Burt as a director
dot icon27/06/2010
Termination of appointment of Suzanne Chase as a secretary
dot icon27/06/2010
Termination of appointment of Michael Phillips as a director
dot icon27/06/2010
Termination of appointment of Guy Millward as a director
dot icon27/06/2010
Termination of appointment of Suzanne Chase as a director
dot icon20/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Mrs Suzanne Gabrielle Chase on 2010-04-27
dot icon10/05/2010
Director's details changed for Mrs Suzanne Gabrielle Chase on 2010-04-27
dot icon19/11/2009
Statement of capital on 2009-11-20
dot icon19/11/2009
Certificate of reduction of share premium
dot icon19/11/2009
Reduction of iss capital and minute (oc)
dot icon03/11/2009
Resolutions
dot icon24/10/2009
Full accounts made up to 2009-06-30
dot icon26/08/2009
Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 /
dot icon26/08/2009
Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / HouseName/Number was: 68, now: 34; Street was: linden gardens, now: whellock road; Area was: chiswick, now: ; Post Code was: W4 2EW, now: W4 1DZ
dot icon15/07/2009
Return made up to 19/06/09; full list of members
dot icon15/07/2009
Location of debenture register
dot icon01/07/2009
Director appointed mr guy leighton millward
dot icon23/06/2009
Full accounts made up to 2008-06-30
dot icon11/03/2009
Appointment Terminate, Director Martin Kenneth Hobbs Logged Form
dot icon17/02/2009
Director appointed suzanne gabrielle chase
dot icon21/12/2008
Secretary appointed mrs suzanne gabrielle chase
dot icon21/12/2008
Appointment Terminated Secretary steven christophorou
dot icon22/10/2008
Director appointed michael scott phillips
dot icon21/10/2008
Appointment Terminated Director eric dodd
dot icon22/09/2008
Appointment Terminated Secretary nicholas sandison
dot icon22/09/2008
Secretary appointed mr steven richard christophorou
dot icon21/09/2008
Appointment Terminated Director paul mccarthy
dot icon07/07/2008
Return made up to 19/06/08; full list of members
dot icon24/04/2008
Accounts made up to 2007-06-30
dot icon29/07/2007
Return made up to 19/06/07; full list of members
dot icon11/07/2007
Director resigned
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon15/04/2007
Accounts made up to 2006-06-30
dot icon04/10/2006
New director appointed
dot icon04/10/2006
Secretary resigned;director resigned
dot icon04/10/2006
New secretary appointed
dot icon25/06/2006
Return made up to 19/06/06; full list of members
dot icon20/06/2006
Director resigned
dot icon20/06/2006
New director appointed
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon04/09/2005
Director resigned
dot icon21/08/2005
Nc inc already adjusted 18/07/05
dot icon21/08/2005
Resolutions
dot icon14/08/2005
New director appointed
dot icon04/08/2005
Resolutions
dot icon02/08/2005
Full accounts made up to 2004-06-30
dot icon13/07/2005
Return made up to 19/06/05; full list of members
dot icon16/03/2005
Registered office changed on 17/03/05 from: brentside executive centre great west road brentford middlesex TW8 9HE
dot icon05/10/2004
Director resigned
dot icon25/07/2004
Return made up to 19/06/04; full list of members
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon05/03/2004
Director resigned
dot icon02/02/2004
Full accounts made up to 2003-06-30
dot icon05/10/2003
Full accounts made up to 2002-06-30
dot icon22/07/2003
Return made up to 19/06/03; full list of members
dot icon20/05/2003
Ad 06/04/01--------- £ si [email protected]
dot icon21/11/2002
Director's particulars changed
dot icon20/07/2002
Return made up to 19/06/02; full list of members
dot icon20/07/2002
Location of register of members address changed
dot icon19/06/2002
Secretary's particulars changed
dot icon17/03/2002
Secretary's particulars changed
dot icon26/11/2001
Director's particulars changed
dot icon26/11/2001
Return made up to 19/06/01; full list of members
dot icon26/11/2001
Director's particulars changed;director resigned
dot icon13/06/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon03/06/2001
Full group accounts made up to 2000-12-31
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
Auditor's resignation
dot icon23/05/2001
Registered office changed on 24/05/01 from: 19 bedford square london WC1B 3HH
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New secretary appointed
dot icon24/04/2001
New director appointed
dot icon22/04/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon18/04/2001
Ad 21/03/95--------- £ si [email protected]=5660 £ ic 93283/98943
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
Director resigned
dot icon04/04/2001
Resolutions
dot icon04/04/2001
Resolutions
dot icon04/04/2001
£ nc 83955/1000001 03/08/00
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Secretary resigned
dot icon06/03/2001
Certificate of re-registration from Public Limited Company to Private
dot icon06/03/2001
Re-registration of Memorandum and Articles
dot icon06/03/2001
Application for reregistration from PLC to private
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon05/03/2001
Particulars of contract relating to shares
dot icon05/03/2001
Particulars of contract relating to shares
dot icon22/11/2000
Registered office changed on 23/11/00 from: 19 bedford sqaure london WC1B 3HH
dot icon13/11/2000
New secretary appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon15/10/2000
Ad 15/08/00--------- £ si [email protected]=932828 £ ic 2169349/3102177
dot icon15/10/2000
Ad 15/08/00--------- £ si [email protected]=2052186 £ ic 117163/2169349
dot icon15/10/2000
Particulars of contract relating to shares
dot icon15/10/2000
Particulars of contract relating to shares
dot icon07/09/2000
Registered office changed on 08/09/00 from: 6-8 underwood street london N1 7JQ
dot icon07/09/2000
Ad 02/08/00--------- £ si [email protected]=67163 £ ic 50000/117163
dot icon07/09/2000
S-div 02/08/00
dot icon07/09/2000
£ nc 50000/34004598 02/08/00
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Ad 02/08/00--------- £ si 1@1=1 £ ic 49999/50000
dot icon07/09/2000
Ad 02/08/00--------- £ si 49997@1=49997 £ ic 2/49999
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Resolutions
dot icon07/09/2000
New director appointed
dot icon06/07/2000
Memorandum and Articles of Association
dot icon29/06/2000
Certificate of change of name
dot icon18/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintyre, Duncan James
Director
05/04/2001 - 27/06/2007
24
Mr Simon Derek Burt
Director
20/06/2010 - Present
34
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/06/2000 - 28/06/2000
38038
WATERLOW SECRETARIES LIMITED
Nominee Director
18/06/2000 - 28/06/2000
38038
WATERLOW NOMINEES LIMITED
Nominee Director
18/06/2000 - 28/06/2000
36021

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 DELPHIS (HOLDINGS) LIMITED

DELPHIS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 18/06/2000 with the registered office located at The Mansion House, Benham Valence, Newbury, Berks RG20 8LU. There are currently 4 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 DELPHIS (HOLDINGS) LIMITED?

toggle

DELPHIS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 18/06/2000 and dissolved on 19/09/2011.

Where is DELPHIS (HOLDINGS) LIMITED located?

toggle

DELPHIS (HOLDINGS) LIMITED is registered at The Mansion House, Benham Valence, Newbury, Berks RG20 8LU.

What does DELPHIS (HOLDINGS) LIMITED do?

toggle

DELPHIS (HOLDINGS) LIMITED operates in the Database activities (72.40 - SIC 2003) sector.

What is the latest filing for DELPHIS (HOLDINGS) LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via voluntary strike-off.