DELTEK UK LIMITED

Register to unlock more data on OkredoRegister

DELTEK UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01885001

Incorporation date

10/02/1985

Size

Dormant

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1985)
dot icon27/03/2018
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2018
First Gazette notice for voluntary strike-off
dot icon27/12/2017
Application to strike the company off the register
dot icon02/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/09/2017
Appointment of Michael Patrick Corkery as a director on 2017-09-14
dot icon20/09/2017
Appointment of John Stipancich as a director on 2017-09-14
dot icon20/09/2017
Termination of appointment of Robert Norman Walton as a director on 2017-09-07
dot icon31/03/2017
Statement by Directors
dot icon31/03/2017
Statement of capital on 2017-03-31
dot icon31/03/2017
Solvency Statement dated 30/03/17
dot icon31/03/2017
Resolutions
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/11/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon13/04/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/11/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Auditor's resignation
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/03/2013
Appointment of Robert Norman Walton as a director
dot icon05/03/2013
Termination of appointment of David Schwiesow as a director
dot icon14/12/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/12/2011
Director's details changed for David Ross Schwiesow on 2011-12-01
dot icon19/12/2011
Director's details changed for Michael Lee Krone on 2011-12-01
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/11/2010
Director's details changed for Michael Lee Krone on 2010-11-01
dot icon19/11/2010
Director's details changed for David Ross Schwiesow on 2010-11-01
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon14/08/2009
Director appointed michael lee krone
dot icon12/08/2009
Appointment terminated director mark wabschall
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon21/12/2008
Full accounts made up to 2007-12-31
dot icon25/11/2008
Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
dot icon19/11/2008
Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon24/09/2008
Auditor's resignation
dot icon03/07/2008
Appointment terminated director james reagan
dot icon03/07/2008
Appointment terminated director kevin parker
dot icon03/07/2008
Director appointed mark lynn wabschall
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon14/01/2008
Director's particulars changed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Memorandum and Articles of Association
dot icon02/07/2007
Certificate of change of name
dot icon27/04/2007
Particulars of mortgage/charge
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon03/02/2007
New director appointed
dot icon30/11/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Registered office changed on 18/04/06 from: 26-28 church road welwyn garden city hertfordshire AL8 6PW
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Secretary resigned
dot icon10/03/2006
Return made up to 31/12/05; full list of members
dot icon30/06/2005
Full accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon18/01/2005
Director's particulars changed
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon13/03/2003
Return made up to 31/12/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon29/03/2002
Return made up to 31/12/01; full list of members
dot icon01/10/2001
Registered office changed on 01/10/01 from: south bank technopark 90,london road london SE1 6LN
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon04/04/2000
Full accounts made up to 1998-12-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon11/09/1999
Declaration of satisfaction of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon16/04/1998
Return made up to 31/12/97; no change of members
dot icon16/04/1998
Director's particulars changed
dot icon16/04/1998
Director's particulars changed
dot icon14/04/1998
Full accounts made up to 1997-12-31
dot icon02/05/1997
Full accounts made up to 1996-12-31
dot icon02/05/1997
Full accounts made up to 1995-12-31
dot icon24/01/1997
Return made up to 31/12/96; no change of members
dot icon10/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon31/01/1996
Ad 30/12/95--------- £ si 20000@1
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
Resolutions
dot icon21/12/1995
£ nc 120000/250000 08/12/95
dot icon19/12/1995
New secretary appointed
dot icon29/11/1995
New secretary appointed
dot icon07/11/1995
Secretary resigned
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon30/10/1995
Director resigned
dot icon23/10/1995
Director resigned
dot icon14/09/1995
Ad 31/08/95--------- £ si 119900@1=119900 £ ic 100/120000
dot icon14/09/1995
Resolutions
dot icon14/09/1995
£ nc 100/120000 31/08/95
dot icon27/01/1995
New director appointed
dot icon27/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon09/03/1994
Director resigned
dot icon09/03/1994
Return made up to 31/12/93; no change of members
dot icon16/01/1994
Director's particulars changed;director resigned
dot icon22/08/1993
Accounts for a small company made up to 1992-12-31
dot icon28/01/1993
Return made up to 31/12/92; no change of members
dot icon16/11/1992
New director appointed
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon15/07/1992
Full accounts made up to 1990-12-31
dot icon16/04/1992
Return made up to 31/12/91; full list of members
dot icon02/05/1991
Return made up to 31/12/90; full list of members
dot icon24/10/1990
Full group accounts made up to 1989-12-31
dot icon04/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1990
Return made up to 31/12/89; full list of members
dot icon06/02/1990
New director appointed
dot icon29/01/1990
New director appointed
dot icon29/09/1989
Accounting reference date shortened from 31/07 to 31/12
dot icon06/06/1989
Full accounts made up to 1988-07-31
dot icon01/03/1989
Particulars of mortgage/charge
dot icon12/01/1989
Secretary resigned;new secretary appointed
dot icon11/01/1989
Return made up to 08/08/88; full list of members
dot icon11/04/1988
Full accounts made up to 1987-07-31
dot icon11/04/1988
Return made up to 25/06/87; full list of members
dot icon07/04/1988
Particulars of mortgage/charge
dot icon17/12/1987
Registered office changed on 17/12/87 from: 56 abercrombie st london SW11
dot icon18/06/1987
Full accounts made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
Return made up to 25/08/86; full list of members
dot icon23/04/1985
Memorandum and Articles of Association
dot icon02/04/1985
Certificate of change of name
dot icon11/02/1985
Incorporation
dot icon11/02/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
16/03/2006 - Present
546
Wabschall, Mark Lynn
Director
24/06/2008 - 28/07/2009
1
Corkery, Michael Patrick
Director
13/09/2017 - Present
4
Walton, Robert Norman
Director
30/12/2012 - 06/09/2017
6
Krone, Michael Lee
Director
03/08/2009 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DELTEK UK LIMITED

DELTEK UK LIMITED is an(a) Dissolved company incorporated on 10/02/1985 with the registered office located at 5 New Street Square, London EC4A 3TW. 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 DELTEK UK LIMITED?

toggle

DELTEK UK LIMITED is currently Dissolved. It was registered on 10/02/1985 and dissolved on 26/03/2018.

Where is DELTEK UK LIMITED located?

toggle

DELTEK UK LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does DELTEK UK LIMITED do?

toggle

DELTEK UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DELTEK UK LIMITED?

toggle

The latest filing was on 27/03/2018: Final Gazette dissolved via voluntary strike-off.