Company NameDeer Funding UK Holdings Limited
Company StatusDissolved
Company Number10519519
CategoryPrivate Limited Company
Incorporation Date9 December 2016(7 years, 4 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Iris Abrahams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed09 December 2016(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed09 December 2016(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed09 December 2016(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Application to strike the company off the register (3 pages)
11 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
18 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
14 September 2018Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page)
14 September 2018Appointment of Ms Susan Iris Abrahams as a director on 31 August 2018 (2 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 January 2018Appointment of Mr Neil David Townson as a director on 8 January 2018 (2 pages)
18 January 2018Termination of appointment of Debra Amy Parsall as a director on 8 January 2018 (1 page)
21 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
9 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-09
  • GBP 1
(48 pages)
9 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-09
  • GBP 1
(48 pages)