Company NameDeputycop Ltd
Company StatusDissolved
Company Number09758650
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gary Shaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(3 months after company formation)
Appointment Duration4 years, 9 months (closed 22 September 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Ashton Gate, Ashton Road
Romford
RM3 8UF
Director NameMr Richard Roebuck
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(3 months after company formation)
Appointment Duration4 years, 9 months (closed 22 September 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Ashton Gate
Ashton Road
Romford
RM3 8UF
Director NameMs Veronica Fay Bailey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Ashton Gate, Ashton Road
Romford
RM3 8UF
Secretary NameMr Christpher James Bailey
StatusResigned
Appointed01 December 2015(3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 September 2016)
RoleCompany Director
Correspondence Address4 Chipping Hill
Witham
CM8 2DE

Location

Registered AddressUnit 7 Ashton Gate, Ashton Road
Romford
RM3 8UF
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the company off the register (3 pages)
3 January 2019Confirmation statement made on 2 December 2018 with updates (4 pages)
2 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
21 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 November 2017Director's details changed for Mr Richard Roebuck on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Richard Roebuck on 27 November 2017 (2 pages)
27 November 2017Cessation of The Legal Dc Limited as a person with significant control on 10 May 2017 (1 page)
27 November 2017Notification of Accesspoint Legal Services Limited as a person with significant control on 10 May 2017 (2 pages)
27 November 2017Notification of Accesspoint Legal Services Limited as a person with significant control on 10 May 2017 (2 pages)
27 November 2017Cessation of The Legal Dc Limited as a person with significant control on 10 May 2017 (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
28 October 2016Termination of appointment of Veronica Fay Bailey as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Veronica Fay Bailey as a director on 28 October 2016 (1 page)
21 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 October 2016Second filing for the appointment of Richard Roebuck as a director (6 pages)
12 October 2016Second filing for the appointment of Richard Roebuck as a director (6 pages)
29 September 2016Registered office address changed from 4 Chipping Hill Witham CM8 2DE England to Unit 7 Ashton Gate, Ashton Road Romford RM3 8UF on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 4 Chipping Hill Witham CM8 2DE England to Unit 7 Ashton Gate, Ashton Road Romford RM3 8UF on 29 September 2016 (1 page)
23 September 2016Termination of appointment of Christpher James Bailey as a secretary on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Christpher James Bailey as a secretary on 23 September 2016 (1 page)
20 September 2016Registered office address changed from Unit 7 Ashton Gate Ashton Road Harold Hill Essex RM3 8UF England to 4 Chipping Hill Witham CM8 2DE on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Unit 7 Ashton Gate Ashton Road Harold Hill Essex RM3 8UF England to 4 Chipping Hill Witham CM8 2DE on 20 September 2016 (1 page)
14 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
18 January 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 100
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 100
(3 pages)
4 December 2015Appointment of Mr Richard Roebuck as a director on 1 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 12/10/2016.
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2
(3 pages)
4 December 2015Appointment of Mr Richard Roebuck as a director on 1 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 12/10/2016.
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2
(3 pages)
4 December 2015Appointment of Mr Richard Roebuck as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Gary Shaw as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Gary Shaw as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Christpher James Bailey as a secretary on 1 December 2015 (2 pages)
2 December 2015Registered office address changed from 4 Chipping Hill Witham Essex CM8 2DE England to Unit 7 Ashton Gate Ashton Road Harold Hill Essex RM3 8UF on 2 December 2015 (1 page)
2 December 2015Director's details changed for Mrs Veronica Fay Bailey on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mrs Veronica Fay Bailey on 1 December 2015 (2 pages)
2 December 2015Registered office address changed from 4 Chipping Hill Witham Essex CM8 2DE England to Unit 7 Ashton Gate Ashton Road Harold Hill Essex RM3 8UF on 2 December 2015 (1 page)
2 December 2015Appointment of Mr Christpher James Bailey as a secretary on 1 December 2015 (2 pages)
8 September 2015Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
8 September 2015Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-02
  • GBP 1
(13 pages)
2 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-02
  • GBP 1
(13 pages)