DELPHI HOLDINGS LIMITED

DELPHI HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDELPHI HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03058551
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DELPHI HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DELPHI HOLDINGS LIMITED located?

    Registered Office Address
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of DELPHI HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGSWIFT LIMITEDSep 08, 1995Sep 08, 1995
    DELPHI GROUP LIMITEDJun 12, 1995Jun 12, 1995
    KINGSWIFT LIMITEDMay 19, 1995May 19, 1995

    What are the latest accounts for DELPHI HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DELPHI HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DELPHI HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 7.6143
    SH01

    Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England

    1 pagesAD02

    Director's details changed for Mr Neil Thomas George Martin on Feb 27, 2014

    2 pagesCH01

    Director's details changed for Medeco Developments Limited on Feb 27, 2014

    1 pagesCH02

    Secretary's details changed for Medeco Developments Limited on Feb 27, 2014

    1 pagesCH04

    Secretary's details changed for Mrs Lindsay Horwood on Feb 27, 2014

    1 pagesCH03

    Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX United Kingdom on Feb 27, 2014

    1 pagesAD01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 19, 2013 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from Kean House 11a Kingsway London WC2B 6XF England

    1 pagesAD02

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 19, 2012 with full list of shareholders

    6 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Kean House 11a Kingsway London WC2B 6XF England on Mar 19, 2012

    1 pagesAD01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 19, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Medeco Developments Limited on Dec 02, 2010

    2 pagesCH02

    Secretary's details changed for Medeco Developments Limited on Dec 02, 2010

    2 pagesCH04

    Register inspection address has been changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England

    1 pagesAD02

    Registered office address changed from 33 Regent Street London SW1Y 4NB England on Dec 02, 2010

    1 pagesAD01

    Who are the officers of DELPHI HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORWOOD, Lindsay
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    155619440001
    MEDECO DEVELOPMENTS LIMITED
    2 Lambeth Hill
    EC4V 6BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 6BG London
    Millennium Bridge House
    England
    Identification TypeEuropean Economic Area
    Registration Number01989264
    132749860001
    MARTIN, Neil George Thomas
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    EnglandBritish126681070005
    MEDECO DEVELOPMENTS LIMITED
    2 Lambeth Hill
    EC4V 6BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 6BG London
    Millennium Bridge House
    England
    Identification TypeEuropean Economic Area
    Registration Number01989264
    132749860001
    MCCRACKEN, Sara Benita Sophie
    Elstree Way
    WD6 1WD Borehamwood
    71
    Hertfordshire
    England
    Secretary
    Elstree Way
    WD6 1WD Borehamwood
    71
    Hertfordshire
    England
    British122929260001
    PINDER, John Richard
    West Pelham
    Manor Park
    BR7 5QE Chislehurst
    Kent
    Secretary
    West Pelham
    Manor Park
    BR7 5QE Chislehurst
    Kent
    British78379030001
    SNOW, Sarah Elizabeth
    48a Arundel Gardens
    W11 2LB London
    Secretary
    48a Arundel Gardens
    W11 2LB London
    British25269610003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TSC NOMINEE LIMITED
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    Secretary
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    68418060004
    MCCRACKEN, Sara Benita Sophie
    Elstree Way
    WD6 1WD Borehamwood
    71
    Hertfordshire
    England
    Director
    Elstree Way
    WD6 1WD Borehamwood
    71
    Hertfordshire
    England
    EnglandBritish102029890001
    PINDER, John Richard
    West Pelham
    Manor Park
    BR7 5QE Chislehurst
    Kent
    Director
    West Pelham
    Manor Park
    BR7 5QE Chislehurst
    Kent
    British78379030001
    REEVES, Anthony Henry
    Spur Lodge
    142 Upper Richmond Road West
    SW14 8DS London
    Director
    Spur Lodge
    142 Upper Richmond Road West
    SW14 8DS London
    EnglandBritish39775680001
    SNOW, Sarah Elizabeth
    284 Earls Court Road
    SW5 9AS London
    Director
    284 Earls Court Road
    SW5 9AS London
    British25269610001
    TSC NOMINEE LIMITED
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    Director
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    68418060004
    TSC RESOURCES LTD
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    Director
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    70845340006

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0