London
SE10 8ER
Director Name | Mr Arjuna Gihan Fernando |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2013(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 February 2023) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stapleford Court Sevenoaks TN13 2LB |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | thedeepgroup.com |
---|
Registered Address | 20 Crooms Hill London SE10 8ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
1 at £1 | Deep Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£128,561 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2022 | Application to strike the company off the register (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
28 August 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
27 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
26 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
9 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
21 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
16 August 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
26 April 2019 | Notification of Alan Turner as a person with significant control on 20 January 2019 (2 pages) |
25 April 2019 | Notification of Arjuna Gihan Fernando as a person with significant control on 20 January 2019 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
15 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
4 September 2017 | Sub-division of shares on 21 April 2017 (5 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
4 September 2017 | Sub-division of shares on 21 April 2017 (5 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
17 August 2017 | Director's details changed for Mr Alan Turner on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
17 August 2017 | Registered office address changed from 6th Floor 1 London Wall London EC2Y 5EB to 20 Crooms Hill London SE10 8ER on 17 August 2017 (1 page) |
17 August 2017 | Director's details changed for Mr Arjuna Gihan Fernando on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Alan Turner on 17 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Arjuna Gihan Fernando on 17 August 2017 (2 pages) |
17 August 2017 | Registered office address changed from 6th Floor 1 London Wall London EC2Y 5EB to 20 Crooms Hill London SE10 8ER on 17 August 2017 (1 page) |
28 July 2017 | Director's details changed for Mr Arjuna Gihan Fernando on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Arjuna Gihan Fernando on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Alan Turner on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Alan Turner on 28 July 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Arjuna Gihan Fernando on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Alan Turner on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Arjuna Gihan Fernando on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Arjuna Gihan Fernando on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Alan Turner on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Arjuna Gihan Fernando on 13 June 2017 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Director's details changed for Mr Alan Turner on 21 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Alan Turner on 21 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Arjuna Gihan Fernando on 21 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Arjuna Gihan Fernando on 21 June 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Alan Turner on 3 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Alan Turner on 3 May 2016 (2 pages) |
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
3 July 2015 | Director's details changed for Mr Arjuna Gihan Fernando on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alan Turner on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alan Turner on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alan Turner on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Arjuna Gihan Fernando on 1 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Arjuna Gihan Fernando on 1 July 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 May 2015 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
20 May 2015 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
20 May 2015 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
20 May 2015 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
16 October 2014 | Director's details changed for Mr Arjuna Gihan Fernando on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Arjuna Gihan Fernando on 16 October 2014 (2 pages) |
23 September 2014 | Registered office address changed from 3Rd Floor Walter House 418-422 Strand London WC2R 0PT to 6Th Floor 1 London Wall London EC2Y 5EB on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 3Rd Floor Walter House 418-422 Strand London WC2R 0PT to 6Th Floor 1 London Wall London EC2Y 5EB on 23 September 2014 (1 page) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
24 October 2013 | Registered office address changed from 22 Crooms Hill Greenwich London SE10 8ER United Kingdom on 24 October 2013 (2 pages) |
24 October 2013 | Registered office address changed from 22 Crooms Hill Greenwich London SE10 8ER United Kingdom on 24 October 2013 (2 pages) |
15 July 2013 | Appointment of Arjuna Gihan Fernando as a director (2 pages) |
15 July 2013 | Appointment of Arjuna Gihan Fernando as a director (2 pages) |
2 July 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
2 July 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
2 July 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
2 July 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|