Company NameDequeue Ltd
DirectorAadil Ahmed
Company StatusLiquidation
Company Number07584150
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Previous NameJ.P. Holdings Int'L Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Aadil Ahmed
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(9 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Croydon
CR0 1LB
Director NameMiss Patrice Doe
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 1 Harmood House
Harmood Street
London
NW1 8DY
Director NameMs Ayesha Malik
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH

Contact

Websitedequeue.com
Telephone0191 77205105
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address33 George Street
Croydon
CR0 1LB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Aadil Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,441
Cash£9,856
Current Liabilities£23,162

Accounts

Latest Accounts28 March 2020 (4 years, 1 month ago)
Next Accounts Due28 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 March

Returns

Latest Return26 March 2020 (4 years, 1 month ago)
Next Return Due7 May 2021 (overdue)

Filing History

25 October 2017Micro company accounts made up to 28 March 2017 (2 pages)
3 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 28 March 2016 (4 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(3 pages)
15 January 2016Total exemption small company accounts made up to 28 March 2015 (4 pages)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
14 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(3 pages)
23 October 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
13 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(3 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
24 May 2013Company name changed J.P. holdings int'l LTD\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 3 July 2012 (1 page)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
12 January 2012Termination of appointment of Ayesha Malik as a director (1 page)
12 January 2012Appointment of Mr Aadil Ahmed as a director (2 pages)
1 September 2011Appointment of Ms Ayesha Malik as a director (2 pages)
1 September 2011Termination of appointment of Patrice Doe as a director (1 page)
8 April 2011Registered office address changed from Flat 1 Harmood House Harmood Street London NW1 8DY United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Flat 1 Harmood House Harmood Street London NW1 8DY United Kingdom on 8 April 2011 (1 page)
30 March 2011Incorporation (20 pages)