Company NameDe Vere Global Equities Limited
Company StatusDissolved
Company Number05579152
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Nasir Miah
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cranleigh Gardens
Barking
Essex
IG11 9TJ
Director NameMr Baharul Alam Shayeb
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 South Park Drive
Ilford
Essex
IG3 9AG
Secretary NameMr Baharul Alam Shayeb
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 South Park Drive
Ilford
Essex
IG3 9AG

Location

Registered AddressUnit 31 1-3 Adler Street
London
E1 1EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,052
Cash£558
Current Liabilities£21,742

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 February 2009Registered office changed on 06/02/2009 from 388B prince regent lane london E1 1EG (1 page)
6 February 2009Registered office changed on 06/02/2009 from 388B prince regent lane london E1 1EG (1 page)
9 October 2008Registered office changed on 09/10/2008 from 1-13 adler street london london E1 1EG (1 page)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from 1-13 adler street london london E1 1EG (1 page)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 October 2006Return made up to 30/09/06; full list of members (2 pages)
24 October 2006Return made up to 30/09/06; full list of members (2 pages)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
22 June 2006Registered office changed on 22/06/06 from: 213 trocoll house, wakering road barking essex IG11 8PD (1 page)
22 June 2006Registered office changed on 22/06/06 from: 213 trocoll house, wakering road barking essex IG11 8PD (1 page)
30 September 2005Incorporation (10 pages)
30 September 2005Incorporation (10 pages)