Company NameDephna Electronics Limited
Company StatusDissolved
Company Number01031601
CategoryPrivate Limited Company
Incorporation Date18 November 1971(52 years, 5 months ago)
Dissolution Date30 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nimesh Dhirajlal Sachdev
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(41 years, 4 months after company formation)
Appointment Duration5 years (closed 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Director NameMr Rajive Dhirajlal Sachdev
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(41 years, 4 months after company formation)
Appointment Duration5 years (closed 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Secretary NameMr Nimesh Sachdev
StatusClosed
Appointed05 April 2013(41 years, 4 months after company formation)
Appointment Duration5 years (closed 30 April 2018)
RoleCompany Director
Correspondence Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Director NameMr Dhirajlal Hargovind Sachdev
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(20 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 11 April 2013)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address18 Oakleigh Park South
London
N20 9JU
Secretary NameMrs Saroj Dhirajlal Sachdev
NationalityBritish
StatusResigned
Appointed14 January 1992(20 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 11 April 2013)
RoleCompany Director
Correspondence Address18 Oakleigh Park South
London
N20 9JU

Contact

Websitewww.dephna.com
Telephone020 88967575
Telephone regionLondon

Location

Registered Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Dephna Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,606,181
Cash£750
Current Liabilities£48,085

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 April 1999Delivered on: 28 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 and 77 ballards lane,london borough of barnet t/no MX216064.
Outstanding
25 November 1993Delivered on: 3 December 1993
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the debtor by the bank on any current deposit or other account(s) which the debtor may now or hereafter have with the bank or under any deposit receipt.
Outstanding
4 April 1985Delivered on: 25 April 1985
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24/26 arcadia avenue london N3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 October 1976Delivered on: 15 November 1976
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1158 & 1158A high road, whetstone.
Outstanding
12 October 2006Delivered on: 20 October 2006
Persons entitled:
The Governor and Company of the Bank of Ireland
The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 and 26 arcadia avenue finchley t/n MX55840. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 August 1974Delivered on: 22 August 1974
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1158 & 1158A high road, whetstone, london N.20. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 October 1995Delivered on: 28 October 1995
Satisfied on: 18 December 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a gavin house neasden lane london and the proceeds of sale thereof the benefit of all guarantees and a floating charge over the assets. See the mortgage charge document for full details.
Fully Satisfied
8 November 1991Delivered on: 14 November 1991
Satisfied on: 18 December 2009
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a gavin house, 119 neasden lane, london NW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1991Delivered on: 18 September 1991
Satisfied on: 18 December 2009
Persons entitled: Flbi Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 75 & 77 ballards lane finchley barnet.
Fully Satisfied
8 December 1981Delivered on: 10 December 1981
Satisfied on: 15 September 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge registered pursuant to a statutory declaration
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory premises on the north east side of arcadia avenue regents park road london N3.
Fully Satisfied

Filing History

5 October 2017Registered office address changed from 2 Portal Way Gypsy Corner London W3 6RT to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 5 October 2017 (2 pages)
4 October 2017Declaration of solvency (5 pages)
4 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-04
(1 page)
8 August 2017Second filing of the annual return made up to 14 January 2016 (26 pages)
8 August 2017Second filing of Confirmation Statement dated 14/01/2017 (2 pages)
8 August 2017Second filing of the annual return made up to 14 January 2015 (20 pages)
2 August 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Satisfaction of charge 10 in full (2 pages)
27 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
27 June 2017Satisfaction of charge 9 in full (1 page)
27 June 2017Satisfaction of charge 1 in full (1 page)
27 June 2017Satisfaction of charge 2 in full (1 page)
27 June 2017Satisfaction of charge 7 in full (1 page)
27 June 2017Satisfaction of charge 4 in full (1 page)
24 February 2017Confirmation statement made on 14 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification, Statement of capital, Trading status of shares and Shareholder information) was registered on 08/08/2017
(6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2017
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2017
(5 pages)
20 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Registered office address changed from , 2 Portal Way, Gypsy Corner, London, W3 6RT, England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from , 24-26 Arcadia Avenue, Finchley Central, London, N3 2JU, England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 2 Portal Way Gypsy Corner London W3 6RT England on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Saroj Sachdev as a secretary (1 page)
17 March 2014Registered office address changed from 24-26 Arcadia Avenue Finchley Central London N3 2JU England on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Dhirajlal Sachdev as a director (1 page)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Appointment of Mr Rajive Dhirjlal Sachdev as a director (2 pages)
11 April 2013Appointment of Mr Nimesh Sachdev as a secretary (1 page)
11 April 2013Appointment of Mr Nimesh Dhirajlal Sachdev as a director (2 pages)
1 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
24 July 2012Registered office address changed from C/O Care of Klsa Klaco House 28-30 St. John's Square London EC1M 4DN United Kingdom on 24 July 2012 (1 page)
24 July 2012Registered office address changed from , C/O Care of Klsa, Klaco House 28-30 st. John's Square, London, EC1M 4DN, United Kingdom on 24 July 2012 (1 page)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
5 January 2012Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 5 January 2012 (1 page)
5 January 2012Registered office address changed from , Carrington House, 170 Greenford Road, Harrow, Middlesex, HA1 3QX on 5 January 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2010Director's details changed for Mr Dhirajlal Hargovind Sachdev on 12 January 2010 (2 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 February 2009Return made up to 14/01/09; full list of members (3 pages)
4 February 2009Return made up to 14/01/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Return made up to 14/01/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
7 February 2006Return made up to 14/01/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 September 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Registered office changed on 23/07/05 from: 1 doughty street london WC1N 2PH (1 page)
21 April 2005Return made up to 14/01/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 April 2004Return made up to 14/01/04; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 March 2003Return made up to 14/01/03; full list of members (6 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (9 pages)
27 February 2002Return made up to 14/01/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 February 2001Return made up to 14/01/01; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 January 2000Return made up to 14/01/00; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
29 March 1999Return made up to 14/01/99; full list of members (6 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 February 1998Return made up to 14/01/98; full list of members (6 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 February 1997Return made up to 14/01/97; full list of members (6 pages)
4 November 1996Registered office changed on 04/11/96 from: 16-18 station parade willesden green london NW2 4NH (1 page)
25 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 February 1996Return made up to 14/01/96; full list of members (6 pages)
28 October 1995Particulars of mortgage/charge (8 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 November 1971Incorporation (15 pages)