Company NameDeployable Ltd
Company StatusDissolved
Company Number07613991
CategoryPrivate Limited Company
Incorporation Date26 April 2011(12 years, 11 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Matthew Hoyle
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleIt Integration
Country of ResidenceAustralia
Correspondence AddressInternational House, 24 Holborn Viaduct
London
EC1A 2BN

Location

Registered AddressInternational House, 24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Matthew Hoyle
100.00%
Ordinary

Financials

Year2014
Net Worth£5,211
Cash£22,999
Current Liabilities£18,850

Accounts

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

Filing History

13 September 2016Registered office address changed from 44a Englefield Road London N1 4HA to International House, 24 Holborn Viaduct London EC1A 2BN on 13 September 2016 (1 page)
13 September 2016Director's details changed for Mr Matthew Hoyle on 12 April 2016 (2 pages)
27 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 July 2014Annual return made up to 26 April 2014 with a full list of shareholders (3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
9 June 2012Director's details changed for Mr Matthew Hoyle on 31 October 2011 (2 pages)
8 May 2012Registered office address changed from 24 York House 14 Highbury Crescent London N5 1RP United Kingdom on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 24 York House 14 Highbury Crescent London N5 1RP United Kingdom on 8 May 2012 (2 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)