Company NameDe Enterprises Limited
Company StatusDissolved
Company Number06342089
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date27 August 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Eades
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(2 days after company formation)
Appointment Duration8 years (closed 27 August 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Corbels Turners Hill Road
Crawley Down
Crawley
West Sussex
RH10 4HQ
Secretary NameMrs Lisa Anne Eades
NationalityBritish
StatusClosed
Appointed16 August 2007(2 days after company formation)
Appointment Duration8 years (closed 27 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corbels Turners Hill Road
Crawley Down
Crawley
West Sussex
RH10 4HQ
Director NameMrs Lisa Anne Eades
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 27 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Adams Llp Brentmeand House
Britannia Road
London
N12 9RU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressLeigh Adams Llp Brentmeand House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

75 at £1David Eades
75.00%
Ordinary
25 at £1Lisa Eades
25.00%
Ordinary

Financials

Year2014
Net Worth£153,523
Cash£163,167
Current Liabilities£12,724

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 February

Filing History

27 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Return of final meeting in a members' voluntary winding up (6 pages)
18 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Declaration of solvency (3 pages)
19 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 February 2014Previous accounting period shortened from 31 August 2014 to 17 February 2014 (1 page)
19 February 2014Registered office address changed from 7 St Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG on 19 February 2014 (1 page)
21 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(5 pages)
28 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 September 2012Director's details changed for Mr David Eades on 10 September 2012 (2 pages)
26 September 2012Secretary's details changed for Mrs Lisa Anne Eades on 10 September 2012 (2 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
5 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for David Eades on 1 October 2009 (2 pages)
20 August 2010Director's details changed for David Eades on 1 October 2009 (2 pages)
1 June 2010Appointment of Mrs Lisa Anne Eades as a director (2 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 August 2008Registered office changed on 18/08/2008 from 1 st pauls yard silver street newport pagnell bucks MK16 0EG (1 page)
18 August 2008Return made up to 14/08/08; full list of members (3 pages)
6 September 2007Registered office changed on 06/09/07 from: 4 moorland road, maidenbower crawley west sussex RH10 7JB (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007New director appointed (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
14 August 2007Incorporation (13 pages)