Company NameDegar Ltd
Company StatusDissolved
Company Number08087182
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 10 months ago)
Dissolution Date25 June 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Navkaran Garcha
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressApartment 55 121 Upper Richmond Road
London
SW15 2DU

Contact

Websitedegar.co.uk

Location

Registered AddressJohnston Carmichael
Office G08 (Ground Floor) Birchin Court 20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at £1Navkaran Garcha
100.00%
Ordinary

Financials

Year2014
Net Worth£1,692
Cash£27,066
Current Liabilities£29,832

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

31 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
22 August 2017Change of details for Mr Navkaran Garcha as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Navkaran Garcha on 22 August 2017 (2 pages)
2 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
4 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 May 2014Director's details changed for Mr Navkaran Garcha on 30 May 2014 (2 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
25 November 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
3 August 2012Registered office address changed from 9 Cassia Drive Reading Berkshire RG65YH United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 9 Cassia Drive Reading Berkshire RG65YH United Kingdom on 3 August 2012 (1 page)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)