Company NameDEDI Propriety Ltd
DirectorMauro Vaschieri
Company StatusActive
Company Number08366897
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 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 Mauro Vaschieri
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address12 Via Sauro
Castelnuovo Rangone
41051

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Alberto Vaschieri
25.00%
Ordinary
1 at £1Andrea Vaschieri
25.00%
Ordinary
1 at £1Deanna Selmi
25.00%
Ordinary
1 at £1Mauro Vaschieri
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
24 March 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 31 January 2022 (4 pages)
31 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
26 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
19 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
7 February 2020Registered office address changed from 3 Gower Street 1st Floor London WC1E 6HA to 73 Cornhill London EC3V 3QQ on 7 February 2020 (2 pages)
5 November 2019Micro company accounts made up to 31 January 2019 (7 pages)
19 September 2019Second filing of a statement of capital following an allotment of shares on 12 June 2013
  • GBP 21,107
(7 pages)
8 July 2019Micro company accounts made up to 31 January 2017 (3 pages)
8 July 2019Confirmation statement made on 21 January 2018 with updates (7 pages)
8 July 2019Micro company accounts made up to 31 January 2018 (2 pages)
8 July 2019Administrative restoration application (3 pages)
20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
28 July 2017Annual return made up to 21 January 2016
Statement of capital on 2017-07-28
  • GBP 4
(19 pages)
28 July 2017Administrative restoration application (3 pages)
28 July 2017Total exemption full accounts made up to 31 January 2016 (7 pages)
28 July 2017Annual return made up to 21 January 2016
Statement of capital on 2017-07-28
  • GBP 4
(19 pages)
28 July 2017Confirmation statement made on 21 January 2017 with updates (12 pages)
28 July 2017Notification of a person with significant control statement (3 pages)
28 July 2017Confirmation statement made on 21 January 2017 with updates (12 pages)
28 July 2017Notification of a person with significant control statement (3 pages)
28 July 2017Administrative restoration application (3 pages)
28 July 2017Total exemption full accounts made up to 31 January 2016 (7 pages)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(3 pages)
9 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(3 pages)
9 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 March 2015Registered office address changed from C/O Solution Center 114 115 Tottenham Court Road Midford Place London W1T 5AH England to 3 Gower Street 1St Floor London WC1E 6HA on 19 March 2015 (1 page)
19 March 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 March 2015Registered office address changed from C/O Solution Center 114 115 Tottenham Court Road Midford Place London W1T 5AH England to 3 Gower Street 1St Floor London WC1E 6HA on 19 March 2015 (1 page)
19 March 2015Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(3 pages)
19 March 2015Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(3 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 21,107
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 21,107
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 21,107
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2019.
(4 pages)
21 January 2013Incorporation (23 pages)
21 January 2013Incorporation (23 pages)