Company NameDesira Limited
DirectorsIrvin Douglas and Basil Venner Huggins
Company StatusDissolved
Company Number03100661
CategoryPrivate Limited Company
Incorporation Date11 September 1995(28 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIrvin Douglas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address229 Lower Clapton Road
London
E5 8EG
Secretary NameMavis Gazi
NationalityBritish
StatusCurrent
Appointed02 October 1995(3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence Address14 Culross Close
London
N15 3RH
Director NameBasil Venner Huggins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1996(8 months, 2 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address63 Sedgwick Road
Leyton
London
E10 6QP
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed11 September 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed11 September 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address229 Lower Clapton Raod
London
E5 8EG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 April 1998Completion of winding up (1 page)
18 December 1997Order of court to wind up (1 page)
9 December 1997Court order notice of winding up (1 page)
19 November 1996Return made up to 11/09/96; full list of members (6 pages)
6 November 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
29 July 1996New director appointed (2 pages)
9 October 1995Registered office changed on 09/10/95 from: 6 stoke newington road london N16 7XN (1 page)
9 October 1995Secretary resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New secretary appointed (2 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1995Memorandum and Articles of Association (4 pages)
11 September 1995Incorporation (16 pages)