2 London Wall Place
London
EC2Y 5AU
Secretary Name | Mr Ashwani Mathur |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Jayamin Babubhai Patel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wynnstay House High Road, Eastcote Pinner Middlesex HA5 2HJ |
Secretary Name | Mr Jayamin Babubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wynnstay House High Road, Eastcote Pinner Middlesex HA5 2HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | deydun.com |
---|---|
Telephone | 023 89637775 |
Telephone region | Southampton / Portsmouth |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
600k at £1 | Deydun Markets LTD 100.00% E |
---|---|
4 at £1 | Deydun Markets LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,004 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
28 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
20 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
19 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019 (1 page) |
4 November 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 January 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 June 2014 | Change of name notice (2 pages) |
11 June 2014 | Change of name notice (2 pages) |
11 June 2014 | Company name changed deydun markets LIMITED\certificate issued on 11/06/14
|
11 June 2014 | Company name changed deydun markets LIMITED\certificate issued on 11/06/14
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Secretary's details changed for Ashwani Mathur on 15 August 2010 (1 page) |
1 September 2010 | Director's details changed for Ashwani Mathur on 15 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Ashwani Mathur on 15 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Ashwani Mathur on 15 August 2010 (1 page) |
1 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 March 2010 | Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page) |
25 March 2010 | Previous accounting period extended from 31 August 2009 to 31 January 2010 (1 page) |
3 December 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Secretary's details changed for Ashwani Mayhur on 15 August 2008 (1 page) |
26 November 2009 | Director's details changed for Ashwani Mayhur on 15 August 2008 (1 page) |
26 November 2009 | Director's details changed for Ashwani Mayhur on 15 August 2008 (1 page) |
26 November 2009 | Secretary's details changed for Ashwani Mayhur on 15 August 2008 (1 page) |
4 November 2009 | Termination of appointment of Jayamin Patel as a director (1 page) |
4 November 2009 | Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX on 4 November 2009 (2 pages) |
4 November 2009 | Termination of appointment of Jayamin Patel as a director (1 page) |
4 November 2009 | Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX on 4 November 2009 (2 pages) |
20 February 2009 | Memorandum and Articles of Association (18 pages) |
20 February 2009 | Memorandum and Articles of Association (18 pages) |
13 February 2009 | Company name changed mirabelle securities LIMITED\certificate issued on 16/02/09 (2 pages) |
13 February 2009 | Company name changed mirabelle securities LIMITED\certificate issued on 16/02/09 (2 pages) |
4 November 2008 | Appointment terminated secretary jayamin patel (1 page) |
4 November 2008 | Appointment terminated secretary jayamin patel (1 page) |
20 October 2008 | Director and secretary appointed jayamin patel (2 pages) |
20 October 2008 | Director and secretary appointed jayamin patel (2 pages) |
2 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
2 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 October 2008 | Director and secretary appointed ashwani mayhur (2 pages) |
2 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
2 October 2008 | Director and secretary appointed ashwani mayhur (2 pages) |
15 August 2008 | Incorporation (16 pages) |
15 August 2008 | Incorporation (16 pages) |