Woking
Surrey
GU21 7SA
Secretary Name | Mr Steven Colin Bevan |
---|---|
Status | Closed |
Appointed | 10 July 2013(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 September 2021) |
Role | Company Director |
Correspondence Address | Chancery House 30 St Johns Road Woking Surrey GU21 7SA |
Director Name | Mr David Martyn Rees |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Director Name | Mr David Martyn Rees |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(4 years after company formation) |
Appointment Duration | 4 weeks (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Website | deeplake.co.uk |
---|---|
Telephone | 01799 588269 |
Telephone region | Saffron Walden |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Creative Paradigms LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,628 |
Cash | £165,630 |
Current Liabilities | £404,178 |
Latest Accounts | 30 June 2018 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 October 2017 | Delivered on: 9 October 2017 Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders Classification: A registered charge Outstanding |
---|---|
31 August 2017 | Delivered on: 8 September 2017 Persons entitled: Finance Wales Investments (14) LTD Classification: A registered charge Outstanding |
11 June 2013 | Delivered on: 19 June 2013 Persons entitled: Finance Wales Investments (8) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 July 2012 | Delivered on: 19 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2021 | Resignation of a liquidator (3 pages) |
9 August 2021 | Appointment of a voluntary liquidator (42 pages) |
29 June 2021 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 December 2020 | Liquidators' statement of receipts and payments to 13 October 2020 (6 pages) |
30 October 2019 | Registered office address changed from Clearstream Centre Station Road Church Village Rhondda Cynon Taff South Wales CF38 1AF to 15 Canada Square London E14 5GL on 30 October 2019 (2 pages) |
29 October 2019 | Declaration of solvency (5 pages) |
29 October 2019 | Appointment of a voluntary liquidator (3 pages) |
29 October 2019 | Resolutions
|
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 January 2019 | Resolutions
|
17 January 2019 | Satisfaction of charge 067569240004 in full (1 page) |
10 January 2019 | Satisfaction of charge 1 in full (1 page) |
10 January 2019 | Satisfaction of charge 067569240003 in full (1 page) |
18 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
9 October 2017 | Registration of charge 067569240004, created on 2 October 2017 (10 pages) |
9 October 2017 | Registration of charge 067569240004, created on 2 October 2017 (10 pages) |
8 September 2017 | Registration of charge 067569240003, created on 31 August 2017 (21 pages) |
8 September 2017 | Registration of charge 067569240003, created on 31 August 2017 (21 pages) |
22 July 2017 | Satisfaction of charge 067569240002 in full (4 pages) |
22 July 2017 | Satisfaction of charge 067569240002 in full (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
19 February 2015 | Registered office address changed from 18 Summerfield Avenue Cardiff South Wales CF14 3QA to Clearstream Centre Station Road Church Village Rhondda Cynon Taff South Wales CF38 1AF on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 18 Summerfield Avenue Cardiff South Wales CF14 3QA to Clearstream Centre Station Road Church Village Rhondda Cynon Taff South Wales CF38 1AF on 19 February 2015 (1 page) |
16 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 May 2014 | Registered office address changed from 18 Summerfield Avenue Cardiff South Wales CF14 3QA Wales on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 18 Summerfield Avenue Cardiff South Wales CF14 3QA Wales on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ on 22 May 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
25 November 2013 | Director's details changed (2 pages) |
25 November 2013 | Registered office address changed from Clearstream Centre Station Road Church Village Rhondda Cynon Taff South Wales CF38 1AF Wales on 25 November 2013 (1 page) |
25 November 2013 | Director's details changed for Mr Paul Webb on 8 November 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Mr Steven Colin Bevan on 8 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Paul Webb on 8 November 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Mr Steven Colin Bevan on 8 November 2013 (2 pages) |
25 November 2013 | Director's details changed (2 pages) |
25 November 2013 | Registered office address changed from Clearstream Centre Station Road Church Village Rhondda Cynon Taff South Wales CF38 1AF Wales on 25 November 2013 (1 page) |
25 November 2013 | Director's details changed for Mr Paul Webb on 8 November 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Mr Steven Colin Bevan on 8 November 2013 (2 pages) |
10 July 2013 | Appointment of Mr Steven Colin Bevan as a secretary (2 pages) |
10 July 2013 | Appointment of Mr Steven Colin Bevan as a secretary (2 pages) |
19 June 2013 | Registration of charge 067569240002 (26 pages) |
19 June 2013 | Registration of charge 067569240002 (26 pages) |
23 April 2013 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 23 April 2013 (1 page) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 February 2013 | Termination of appointment of David Rees as a director (2 pages) |
11 February 2013 | Termination of appointment of David Rees as a director (2 pages) |
7 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Appointment of Mr David Martyn Rees as a director (2 pages) |
23 November 2012 | Appointment of Mr David Martyn Rees as a director (2 pages) |
22 November 2012 | Termination of appointment of David Rees as a director (1 page) |
22 November 2012 | Termination of appointment of David Rees as a director (1 page) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Mr Paul Webb on 1 November 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Paul Webb on 1 November 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Paul Webb on 1 November 2011 (2 pages) |
19 October 2011 | Appointment of Mr David Martyn Rees as a director (2 pages) |
19 October 2011 | Appointment of Mr David Martyn Rees as a director (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Termination of appointment of a director (1 page) |
21 January 2010 | Termination of appointment of a director (1 page) |
28 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
8 October 2009 | Previous accounting period shortened from 31 March 2010 to 30 June 2009 (1 page) |
8 October 2009 | Previous accounting period shortened from 31 March 2010 to 30 June 2009 (1 page) |
10 July 2009 | Company name changed deeplake wales LIMITED\certificate issued on 10/07/09 (2 pages) |
10 July 2009 | Company name changed deeplake wales LIMITED\certificate issued on 10/07/09 (2 pages) |
16 June 2009 | Ad 02/06/09\gbp si [email protected]=999\gbp ic 1/1000\ (2 pages) |
16 June 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
16 June 2009 | Ad 02/06/09\gbp si [email protected]=999\gbp ic 1/1000\ (2 pages) |
16 June 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
24 November 2008 | Incorporation (17 pages) |
24 November 2008 | Incorporation (17 pages) |