Dissolved
Dissolved 2013-10-15
Company Information for DELTATURN LIMITED
LONDON, N1,
|
Company Registration Number
05139765
Private Limited Company
Dissolved Dissolved 2013-10-15 |
Company Name | |
---|---|
DELTATURN LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05139765 | |
---|---|---|
Date formed | 2004-05-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2013-10-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 14:01:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CYRIL HENRY FLAJSNER |
||
CYRIL HENRY FLAJSNER |
||
JOHN MARTINEAU KINDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHRISTOPHER GREEN |
Company Secretary | ||
TURNBEGIN LIMITED |
Company Secretary | ||
JOHN CHRISTOPHER GREEN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATATURN LIMITED | Director | 2005-06-08 | CURRENT | 2004-05-27 | Dissolved 2013-12-31 | |
THE CENTRE FOR SOCIAL JUSTICE | Director | 2018-03-22 | CURRENT | 2004-05-25 | Active | |
MACCHIAVALLEY (UK) LIMITED | Director | 2017-11-09 | CURRENT | 2015-10-29 | Active | |
CLEVER VENDING COMPANY LTD | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
FOUR WINDS RESORTS LIMITED | Director | 2014-11-01 | CURRENT | 2003-11-06 | Active - Proposal to Strike off | |
INTERMEDIATION GROUP LIMITED | Director | 2013-06-14 | CURRENT | 1996-09-04 | Active | |
INTERRESOLVE CLAIMS LIMITED | Director | 2013-06-14 | CURRENT | 2008-08-11 | Active | |
LWYR LIMITED | Director | 2013-06-14 | CURRENT | 2009-05-26 | Active | |
MOTORRESOLVE LIMITED | Director | 2013-06-14 | CURRENT | 2010-11-02 | Active | |
INTERRESOLVE LIMITED | Director | 2013-06-14 | CURRENT | 1996-08-16 | Active | |
AXITECH LIMITED | Director | 2013-06-14 | CURRENT | 2004-07-16 | Active | |
AXITECH GROUP LIMITED | Director | 2012-03-28 | CURRENT | 2004-07-06 | Active | |
EIP HOLDCO LTD | Director | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2015-11-03 | |
IMPULSE VENDORS LIMITED | Director | 2010-04-06 | CURRENT | 2010-03-23 | Dissolved 2018-06-15 | |
CLARGES CAPITAL ADVISORS LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
FRIDGE D'OR FILMS LIMITED | Director | 2009-03-23 | CURRENT | 2009-03-05 | Dissolved 2015-07-08 | |
FOX ENVIRONMENTAL LIMITED | Director | 2006-10-13 | CURRENT | 2002-09-03 | Active - Proposal to Strike off | |
HOLLY PARK AND GEORGIANS CLUB | Director | 2006-06-15 | CURRENT | 2006-06-15 | Dissolved 2014-10-14 | |
AGRINERGY LIMITED | Director | 2006-03-21 | CURRENT | 2003-04-03 | Active | |
DATATURN LIMITED | Director | 2005-04-20 | CURRENT | 2004-05-27 | Dissolved 2013-12-31 | |
FOX FABS LIMITED | Director | 2004-06-08 | CURRENT | 2003-03-25 | Active | |
TRACKTOWER LIMITED | Director | 2004-05-27 | CURRENT | 2002-10-17 | Active - Proposal to Strike off | |
TENNIS FOR FREE SERVICES LIMITED | Director | 2004-04-26 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
BAYSHIELD LIMITED | Director | 2002-04-10 | CURRENT | 2002-03-04 | Active | |
56 THORNHILL SQUARE LIMITED | Director | 2002-02-22 | CURRENT | 2002-02-22 | Dissolved 2015-11-03 | |
MILECOURT LIMITED | Director | 2001-11-27 | CURRENT | 2001-11-09 | Active | |
RIVERTRADE LIMITED | Director | 2000-07-13 | CURRENT | 2000-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 03/06/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTINEAU KINDER / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CYRIL HENRY FLAJSNER / 12/12/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 23/06/05 | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | RIVERTRADE LTD |
The top companies supplying to UK government with the same SIC code (46470 - Wholesale of furniture, carpets and lighting equipment) as DELTATURN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39181090 | Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride") | |||
39181090 | Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride") | |||
39181090 | Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride") | |||
39181090 | Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride") |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |