Company NameDesdenz Limited
Company StatusDissolved
Company Number06999465
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date6 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Christopher Allan West
Date of BirthOctober 1983 (Born 40 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2-3 The Exchange
11-13 Purley Road
Purley
Surrey
CR8 2HA

Location

Registered AddressSfp
9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£117,306
Cash£139,533
Current Liabilities£25,197

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a members' voluntary winding up (11 pages)
16 July 2016Liquidators' statement of receipts and payments to 8 June 2016 (11 pages)
29 June 2015Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 29 June 2015 (2 pages)
23 June 2015Appointment of a voluntary liquidator (1 page)
23 June 2015Declaration of solvency (3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
22 August 2013Director's details changed for Mr Christopher Allan West on 22 August 2013 (2 pages)
1 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 January 2011Director's details changed for Mr Christopher Allan West on 30 September 2010 (2 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
24 August 2009Incorporation (18 pages)