Company NameDeacy Holdings UK Limited
Company StatusDissolved
Company Number05697624
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)
Previous NameDeacy UK Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameEdith Mary Deacy
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
4 Elm Park Gardens
London
SW10 9NY
Director NameElizabeth Ann Deacy
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodstock Lodge
Woodstock
Galway
Irish
Director NameNorman Christopher Francis Deacy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOwenriffe
Oughterard
Co Galway
Irish
Director NameRobert Malachy Deacy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleChartered Accountant
Correspondence AddressWoodquay Court
Woodquay
Galway
Irish
Secretary NameEdith Mary Deacy
NationalityIrish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
4 Elm Park Gardens
London
SW10 9NY
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50k at 0.01Ms Edith Deacy
50.00%
Ordinary
50k at 0.01Norman Deacy
50.00%
Ordinary
1 at 0.01Ms Elizabeth Deacy
0.00%
Ordinary
1 at 0.01Robert Deacy
0.00%
Ordinary

Financials

Year2014
Net Worth-£3,714
Cash£61
Current Liabilities£4,800

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
9 April 2010Application to strike the company off the register (3 pages)
9 April 2010Application to strike the company off the register (3 pages)
14 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Registered office changed on 21/04/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page)
21 April 2009Registered office changed on 21/04/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page)
6 April 2009Return made up to 03/02/09; full list of members (5 pages)
6 April 2009Location of debenture register (1 page)
6 April 2009Registered office changed on 06/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Registered office changed on 06/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 03/02/09; full list of members (5 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Registered office changed on 23/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
23 October 2008Registered office changed on 23/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
15 May 2008Return made up to 03/02/08; full list of members (5 pages)
15 May 2008Return made up to 03/02/08; full list of members (5 pages)
10 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 December 2007Accounts made up to 31 December 2006 (5 pages)
5 December 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
5 December 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
7 February 2007Return made up to 03/02/07; full list of members (3 pages)
7 February 2007Registered office changed on 07/02/07 from: rotherwick house 3 thomas more street london E1W 1XX (1 page)
7 February 2007Return made up to 03/02/07; full list of members (3 pages)
7 February 2007Registered office changed on 07/02/07 from: rotherwick house 3 thomas more street london E1W 1XX (1 page)
11 January 2007Ad 12/12/06--------- £ si [email protected]=998 £ ic 1/999 (2 pages)
11 January 2007Ad 08/12/06--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
11 January 2007Ad 12/12/06--------- £ si [email protected]=998 £ ic 1/999 (2 pages)
11 January 2007Ad 08/12/06--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
21 December 2006S-div 08/12/06 (1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 December 2006S-div 08/12/06 (1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 April 2006Memorandum and Articles of Association (9 pages)
20 April 2006Memorandum and Articles of Association (9 pages)
5 April 2006Company name changed deacy uk LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed deacy uk LIMITED\certificate issued on 05/04/06 (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New director appointed (2 pages)
3 February 2006Incorporation (13 pages)
3 February 2006Incorporation (13 pages)