Company NameDewferry Ltd
Company StatusDissolved
Company Number07944049
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date11 December 2014 (9 years, 4 months ago)

Directors

Director NameMr Hasan Osman Rasih
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 11 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northfield Road
Waltham Cross
Hertfordshire
EN8 7RG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Osman Rasih
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCo4

Location

Registered AddressPO Box 60317 10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

11 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
28 July 2014Liquidators' statement of receipts and payments to 20 June 2014 (20 pages)
28 July 2014Liquidators statement of receipts and payments to 20 June 2014 (20 pages)
2 July 2013Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY United Kingdom on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY United Kingdom on 2 July 2013 (2 pages)
1 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Statement of affairs with form 4.19 (6 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2012Appointment of Mr Hasan Osman Rasih as a director on 21 June 2012 (2 pages)
21 June 2012Termination of appointment of Osman Rasih as a director on 21 June 2012 (1 page)
21 March 2012Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY United Kingdom on 21 March 2012 (1 page)
21 March 2012Termination of appointment of Yomtov Eliezer Jacobs as a director on 19 March 2012 (1 page)
21 March 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 March 2012 (1 page)
20 March 2012Appointment of Osman Rasih as a director on 19 March 2012 (2 pages)
9 February 2012Incorporation
Statement of capital on 2012-02-09
  • GBP 1
(20 pages)