Company NameDEGO Limited
Company StatusDissolved
Company Number06866653
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameElisa Bedin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusClosed
Appointed01 April 2009(same day as company formation)
Correspondence Address1st Floor Victory House
99-101 Regent Street
London
W1B 4EZ
Director NameMassimo Mioli
Date of BirthMay 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Victory House
99-101 Regent Street
London
W1B 4EZ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£537,787
Cash£7,190
Current Liabilities£161,386

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
20 October 2016Liquidators' statement of receipts and payments to 12 August 2016 (18 pages)
26 August 2015Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 24 Conduit Place London W2 1EP on 26 August 2015 (2 pages)
24 August 2015Statement of affairs with form 4.19 (7 pages)
24 August 2015Appointment of a voluntary liquidator (1 page)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,264,635
(5 pages)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,264,635
(5 pages)
16 February 2015Termination of appointment of Massimo Mioli as a director on 19 May 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,264,635
(6 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,264,635
(6 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Limited on 21 August 2013 (2 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 June 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1,264,635
(3 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
9 February 2012Memorandum and Articles of Association (33 pages)
31 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 1,151,235
(3 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 August 2011Memorandum and Articles of Association (33 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Limited on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Limited on 7 July 2011 (2 pages)
29 June 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 1,107,235
(3 pages)
28 June 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 1,007,584
(3 pages)
24 June 2011Registered office address changed from 8Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 24 June 2011 (1 page)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 July 2010Director's details changed for Bedin Elisa on 30 July 2010 (2 pages)
22 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Bedin Elisa on 20 April 2010 (2 pages)
21 June 2010Secretary's details changed for Regent Corporate Secretaries Limited on 20 April 2010 (1 page)
21 June 2010Director's details changed for Massimo Mioli on 20 April 2010 (2 pages)
26 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 360,000
(2 pages)
11 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2010Memorandum and Articles of Association (33 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2009Director's details changed for Bedin Elisa on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Massimo Mioli on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Massimo Mioli on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Bedin Elisa on 7 October 2009 (2 pages)
10 September 2009Secretary's change of particulars / regent corporate secretaries LIMITED / 10/09/2009 (1 page)
15 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2009Incorporation (32 pages)