Company NameDeskrent Limited
Company StatusDissolved
Company Number04545052
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Roger Peter Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 10 May 2011)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Grove Gardens
Teddington
Middlesex
TW11 8AR
Director NameMartin John Wilkinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 10 May 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Qheens Mews
Queen Street
Lymington
Hampshire
SO41 9NH
Secretary NameMartin John Wilkinson
NationalityBritish
StatusClosed
Appointed22 September 2003(12 months after company formation)
Appointment Duration7 years, 7 months (closed 10 May 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Qheens Mews
Queen Street
Lymington
Hampshire
SO41 9NH
Director NameClaire Ryan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleParalegal
Correspondence Address242a Fulham Road
London
SW10 9NA
Director NameJohn Faulkner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 13 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge
River Avenue
Thames Ditton
Surrey
RT7 0RS
Director NameNigel David Horner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address7 The Grove
Frimley
Surrey
GU16 8PL
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Location

Registered Address15 Grove Gardens
Teddington
Middlesex
TW11 8AR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,034
Cash£6,778
Current Liabilities£125,908

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2011Registered office address changed from Compton House Walnut Tree Close Guildford Surrey GU1 4TX United Kingdom on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Compton House Walnut Tree Close Guildford Surrey GU1 4TX United Kingdom on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Compton House Walnut Tree Close Guildford Surrey GU1 4TX United Kingdom on 2 March 2011 (2 pages)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
13 January 2011Termination of appointment of John Faulkner as a director (1 page)
13 January 2011Termination of appointment of John Faulkner as a director (1 page)
18 November 2010Director's details changed for John Faulkner on 12 September 2010 (2 pages)
18 November 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 100,000
(7 pages)
18 November 2010Director's details changed for John Faulkner on 12 September 2010 (2 pages)
18 November 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 100,000
(7 pages)
20 October 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
20 October 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
31 December 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
31 December 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
12 December 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
12 December 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
12 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
18 September 2008Return made up to 12/09/08; full list of members (5 pages)
18 September 2008Return made up to 12/09/08; full list of members (5 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 March 2008Registered office changed on 25/03/2008 from 149A masons hill bromley BR2 9HY (1 page)
25 March 2008Registered office changed on 25/03/2008 from 149A masons hill bromley BR2 9HY (1 page)
1 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 October 2007Return made up to 12/09/07; full list of members (4 pages)
1 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 October 2007Return made up to 12/09/07; full list of members (4 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 March 2007Return made up to 12/09/06; full list of members (4 pages)
15 March 2007Return made up to 12/09/06; full list of members (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 June 2006Registered office changed on 16/06/06 from: christmas cottage chapel hill, speen princes risborough buckinghamshire HP27 0SP (1 page)
16 June 2006Registered office changed on 16/06/06 from: christmas cottage chapel hill, speen princes risborough buckinghamshire HP27 0SP (1 page)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 September 2005Return made up to 12/09/05; full list of members (4 pages)
15 September 2005Return made up to 12/09/05; full list of members (4 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
29 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
29 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
16 December 2004Ad 03/08/04--------- £ si 99996@1 (2 pages)
16 December 2004Ad 03/08/04--------- £ si 99996@1 (2 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 September 2004Return made up to 25/09/04; full list of members (9 pages)
29 September 2004Return made up to 25/09/04; full list of members (9 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Secretary resigned (1 page)
29 October 2003Return made up to 25/09/03; full list of members (8 pages)
29 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2003Memorandum and Articles of Association (12 pages)
5 October 2003Memorandum and Articles of Association (12 pages)
5 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2003Director's particulars changed (1 page)
4 October 2003New secretary appointed (2 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Director's particulars changed (1 page)
4 October 2003Secretary resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: 67 grosvenor street london W1K 3JN (1 page)
2 January 2003Registered office changed on 02/01/03 from: 67 grosvenor street london W1K 3JN (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
25 September 2002Incorporation (19 pages)
25 September 2002Incorporation (19 pages)