ITHACA DELTA LIMITED

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

    Company NameITHACA DELTA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07541789
    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 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 AddressNo

    What were the previous names of ITHACA DELTA LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALIANT DELTA LIMITEDMay 27, 2011May 27, 2011
    CONTINENTAL SHELF 539 LIMITEDFeb 24, 2011Feb 24, 2011

    What are the latest accounts for ITHACA DELTA LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2016

    What are the latest filings for ITHACA DELTA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Feb 28, 2016

    3 pagesAA

    Annual return made up to Feb 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    3 pagesAA

    Annual return made up to Feb 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Feb 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    3 pagesAA

    Termination of appointment of Charles Mckendrick as a director

    1 pagesTM01

    Appointment of Mr Leslie James Thomas as a director

    2 pagesAP01

    Registered office address changed from * Victoria Gate Chobham Road Woking Surrey GU21 6JD* on Apr 30, 2013

    1 pagesAD01

    Termination of appointment of Sandra Shaw as a director

    1 pagesTM01

    Termination of appointment of Paul Mann as a director

    1 pagesTM01

    Termination of appointment of Mark Lewis as a director

    1 pagesTM01

    Termination of appointment of Peter Buchanan as a director

    1 pagesTM01

    Termination of appointment of Sandra Shaw as a secretary

    1 pagesTM02

    Appointment of Mr Graham Andrew Forbes as a director

    2 pagesAP01

    Appointment of Mr Charles Iain Mckendrick as a director

    2 pagesAP01

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    2 pagesAP04

    Certificate of change of name

    Company name changed valiant delta LIMITED\certificate issued on 23/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2013

    Change company name resolution on Apr 19, 2013

    RES15
    change-of-nameApr 23, 2013

    Change of name by resolution

    NM01

    Annual return made up to Feb 24, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Feb 29, 2012

    3 pagesAA

    Annual return made up to Feb 24, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of ITHACA DELTA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    FORBES, Graham Andrew
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    United KingdomBritish164270020001
    THOMAS, Leslie James
    Rubislaw Terrace
    AB10 1XE Aberdeen
    8
    United Kingdom
    Director
    Rubislaw Terrace
    AB10 1XE Aberdeen
    8
    United Kingdom
    ScotlandBritish98515840001
    SHAW, Sandra Nan Demby
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    Secretary
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    British160649860001
    MD SECRETARIES LIMITED
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    BUCHANAN, Peter
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    Director
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    EnglandBritish99973540002
    CONNON, Roger Gordon
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House 52-54
    Director
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House 52-54
    United KingdomBritish151065720001
    LEWIS, Mark Jonathan
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    Director
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    EnglandBritish150618210001
    MANN, Paul James
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    Director
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    United KingdomBritish158393950001
    MCEWING, David
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House 52-54
    Director
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House 52-54
    United KingdomBritish137839130001
    MCKENDRICK, Charles Iain
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    ScotlandBritish164268760001
    SHAW, Sandra Nan Demby
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    Director
    Chobham Road
    GU21 6JD Woking
    Victoria Gate
    Surrey
    United Kingdom
    EnglandBritish78957930001

    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