Delta Software Limited

DataGardener
dissolved
Unknown

Delta Software Limited

04444341Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

22/05/2002

Company Age

23 years

Directors

1

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Delta Software Limited (04444341) is a private limited with share capital incorporated on 22/05/2002 (23 years old) and registered in london, EC4R9AN. The company operates under SIC code 74990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 22/05/2002
EC4R9AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:07-12-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-01-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:16-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-02-2017
Resolution
Category:Resolution
Date:16-02-2017
Capital Allotment Shares
Category:Capital
Date:17-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:04-03-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-08-2012
Termination Director Company With Name
Category:Officers
Date:08-08-2012
Termination Director Company With Name
Category:Officers
Date:08-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-08-2012
Termination Secretary Company With Name
Category:Officers
Date:08-08-2012
Legacy
Category:Mortgage
Date:16-07-2012
Legacy
Category:Mortgage
Date:16-07-2012
Legacy
Category:Mortgage
Date:16-07-2012
Legacy
Category:Mortgage
Date:16-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012
Legacy
Category:Mortgage
Date:28-07-2011
Legacy
Category:Mortgage
Date:28-07-2011
Legacy
Category:Mortgage
Date:28-07-2011
Legacy
Category:Mortgage
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2010
Legacy
Category:Annual Return
Date:19-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2008
Legacy
Category:Annual Return
Date:25-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2008
Legacy
Category:Annual Return
Date:30-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2007
Legacy
Category:Annual Return
Date:21-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2006
Legacy
Category:Mortgage
Date:09-12-2005
Legacy
Category:Officers
Date:07-09-2005
Legacy
Category:Annual Return
Date:13-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2005
Legacy
Category:Annual Return
Date:22-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2003
Legacy
Category:Annual Return
Date:26-06-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:03-09-2002
Legacy
Category:Accounts
Date:02-09-2002
Legacy
Category:Mortgage
Date:12-08-2002
Legacy
Category:Capital
Date:24-07-2002
Legacy
Category:Officers
Date:24-07-2002
Legacy
Category:Officers
Date:24-07-2002
Legacy
Category:Officers
Date:12-06-2002
Legacy
Category:Officers
Date:12-06-2002
Legacy
Category:Address
Date:12-06-2002
Incorporation Company
Category:Incorporation
Date:22-05-2002

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/11/2017
Filing Date30/04/2016
Latest Accounts29/02/2016

Trading Addresses

Whitwood Lodge, Whitwood Lane, Castleford, West Yorkshire, WF105QD
2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered

Contact

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN