Company NameDefero It Ltd
Company StatusDissolved
Company Number06608923
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Dissolution Date23 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Patrick Lynch
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Fox Close
Chippenham
Wiltshire
SN14 6YB
Secretary NameMrs Joanne Lynch
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £250Patrick Lynch
75.00%
Ordinary
1 at £250Joanne O'leary
25.00%
Ordinary

Financials

Year2014
Net Worth£146,645
Cash£162,812
Current Liabilities£39,447

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 December 2017Declaration of solvency (5 pages)
16 November 2017Registered office address changed from 5 Fox Close Chippenham Wiltshire SN14 6YB to 82 st John Street London EC1M 4JN on 16 November 2017 (2 pages)
14 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-30
(1 page)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
10 July 2017Notification of Patrick Lynch as a person with significant control on 3 June 2016 (2 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Patrick Lynch on 31 January 2012 (2 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
26 April 2012Secretary's details changed for Joanne O'leary on 25 April 2012 (1 page)
6 January 2012Registered office address changed from 7 Willowbank Chippenham Wiltshire SN14 6QG England on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 7 Willowbank Chippenham Wiltshire SN14 6QG England on 6 January 2012 (1 page)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2011Director's details changed for Patrick Lynch on 1 July 2011 (2 pages)
14 July 2011Secretary's details changed for Joanne O'leary on 1 July 2011 (2 pages)
14 July 2011Secretary's details changed for Joanne O'leary on 1 July 2011 (2 pages)
14 July 2011Director's details changed for Patrick Lynch on 1 July 2011 (2 pages)
14 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 March 2011Registered office address changed from 20 Ravensburgh Close Barton Le Clay Bedfordshire MK45 4RG on 20 March 2011 (1 page)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Patrick Lynch on 3 June 2010 (2 pages)
6 July 2010Director's details changed for Patrick Lynch on 3 June 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 July 2009Return made up to 03/06/09; full list of members (3 pages)
3 June 2008Incorporation (18 pages)