Company NameDeos-UK Ltd
Company StatusDissolved
Company Number10917325
CategoryPrivate Limited Company
Incorporation Date15 August 2017(6 years, 7 months ago)
Dissolution Date1 December 2020 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philipp Wellmann
Date of BirthAugust 1988 (Born 35 years ago)
NationalityGerman
StatusClosed
Appointed28 July 2020(2 years, 11 months after company formation)
Appointment Duration4 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address9 New Square Lincoln`S Inn
London
WC2A 3QN
Director NameMr Navid Razavi Mehr
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address9 New Square
Lincoln`S Inn
London
WC2A 3QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
4 September 2020Application to strike the company off the register (1 page)
20 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
12 August 2020Appointment of Mr Philipp Wellmann as a director on 28 July 2020 (2 pages)
11 August 2020Registered office address changed from 86-90 Paul Street London EC2A 4NE to 9 New Square Lincoln`S Inn London WC2A 3QN on 11 August 2020 (2 pages)
1 July 2020Termination of appointment of Navid Razavi Mehr as a director on 30 June 2020 (1 page)
26 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
13 August 2018Director's details changed for Mr Navid Razavi Mehr on 6 August 2018 (2 pages)
13 August 2018Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 86-90 Paul Street London EC2A 4NE on 13 August 2018 (2 pages)
16 August 2017Change of details for Stefan Hans Plueth as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Change of details for Stefan Hans Plueth as a person with significant control on 16 August 2017 (2 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 1
(25 pages)
15 August 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
15 August 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 1
(25 pages)