ITHACA DELTA LIMITED
Overview
| Company Name | ITHACA DELTA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07541789 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ITHACA DELTA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ITHACA DELTA LIMITED located?
| Registered Office Address | c/o PINSENT MASONS LLP 1 Park Row LS1 5AB Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ITHACA DELTA LIMITED?
| Company Name | From | Until |
|---|---|---|
| VALIANT DELTA LIMITED | May 27, 2011 | May 27, 2011 |
| CONTINENTAL SHELF 539 LIMITED | Feb 24, 2011 | Feb 24, 2011 |
What are the latest accounts for ITHACA DELTA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2016 |
What are the latest filings for ITHACA DELTA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 3 pages | AA | ||||||||||||||
Termination of appointment of Charles Mckendrick as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Leslie James Thomas as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * Victoria Gate Chobham Road Woking Surrey GU21 6JD* on Apr 30, 2013 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Sandra Shaw as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Mann as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Lewis as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Buchanan as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sandra Shaw as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Graham Andrew Forbes as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Charles Iain Mckendrick as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Certificate of change of name Company name changed valiant delta LIMITED\certificate issued on 23/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 24, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 24, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Who are the officers of ITHACA DELTA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
| FORBES, Graham Andrew | Director | Park Row LS1 5AB Leeds 1 England | United Kingdom | British | 164270020001 | |||||||||
| THOMAS, Leslie James | Director | Rubislaw Terrace AB10 1XE Aberdeen 8 United Kingdom | Scotland | British | 98515840001 | |||||||||
| SHAW, Sandra Nan Demby | Secretary | Chobham Road GU21 6JD Woking Victoria Gate Surrey United Kingdom | British | 160649860001 | ||||||||||
| MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
| BUCHANAN, Peter | Director | Chobham Road GU21 6JD Woking Victoria Gate Surrey United Kingdom | England | British | 99973540002 | |||||||||
| CONNON, Roger Gordon | Director | Rose Street AB10 1UD Aberdeen Johnstone House 52-54 | United Kingdom | British | 151065720001 | |||||||||
| LEWIS, Mark Jonathan | Director | Chobham Road GU21 6JD Woking Victoria Gate Surrey United Kingdom | England | British | 150618210001 | |||||||||
| MANN, Paul James | Director | Chobham Road GU21 6JD Woking Victoria Gate Surrey United Kingdom | United Kingdom | British | 158393950001 | |||||||||
| MCEWING, David | Director | Rose Street AB10 1UD Aberdeen Johnstone House 52-54 | United Kingdom | British | 137839130001 | |||||||||
| MCKENDRICK, Charles Iain | Director | Park Row LS1 5AB Leeds 1 England | Scotland | British | 164268760001 | |||||||||
| SHAW, Sandra Nan Demby | Director | Chobham Road GU21 6JD Woking Victoria Gate Surrey United Kingdom | England | British | 78957930001 |
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