Company NameDeekit Ltd.
Company StatusDissolved
Company Number09740436
CategoryPrivate Limited Company
Incorporation Date19 August 2015(8 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameKaili Kleemeier
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEstonian
StatusClosed
Appointed19 August 2015(same day as company formation)
RoleCEO
Country of ResidenceEstonia
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameCto Kristo MÄGi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEstonian
StatusClosed
Appointed19 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEstonia
Correspondence Address2 Kingdom Street
London
W2 6BD

Location

Registered Address2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 October 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
16 October 2017Registered office address changed from Warner Yard 8 Warner Yard, Clerkenwell London EC1R 5EY United Kingdom to 2 Kingdom Street London W2 6BD on 16 October 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 April 2017Confirmation statement made on 18 August 2016 with updates (60 pages)
18 April 2017Administrative restoration application (4 pages)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Sub-division of shares on 15 September 2015 (5 pages)
23 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • EUR 106.383
(4 pages)
23 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 14/09/2015
  • RES13 ‐ Subdivision 14/09/2015
(22 pages)
19 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • EUR 100
(4 pages)
26 August 2015Appointment of Cto Kristo Mägi as a director on 19 August 2015 (2 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)