D.E ACQUISITION UK LIMITED

Register to unlock more data on OkredoRegister

D.E ACQUISITION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03902196

Incorporation date

03/01/2000

Size

Full

Contacts

Registered address

Registered address

257b Croydon Road, Beckenham, Kent BR3 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2000)
dot icon16/07/2015
Final Gazette dissolved following liquidation
dot icon16/04/2015
Return of final meeting in a members' voluntary winding up
dot icon30/11/2014
Registered office address changed from Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ to 257B Croydon Road Beckenham Kent BR3 3PS on 2014-12-01
dot icon27/11/2014
Declaration of solvency
dot icon27/11/2014
Resolutions
dot icon27/11/2014
Appointment of a voluntary liquidator
dot icon28/10/2014
Statement by Directors
dot icon28/10/2014
Statement of capital on 2014-10-29
dot icon28/10/2014
Solvency Statement dated 24/10/14
dot icon28/10/2014
Resolutions
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon08/10/2013
Certificate of change of name
dot icon08/10/2013
Change of name notice
dot icon25/09/2013
Termination of appointment of Robert Craddock as a director
dot icon14/03/2013
Full accounts made up to 2012-06-30
dot icon11/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon02/12/2012
Current accounting period extended from 2013-06-30 to 2013-12-30
dot icon28/03/2012
Full accounts made up to 2011-07-02
dot icon12/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon23/11/2011
Registered office address changed from , 225 Bath Road, Slough, Berkshire, SL1 4AU on 2011-11-24
dot icon23/10/2011
Appointment of Robert Walter Craddock as a director
dot icon23/10/2011
Secretary's details changed for Throgmorton Secretaries Llp on 2011-07-25
dot icon23/10/2011
Termination of appointment of Julie Baker as a director
dot icon30/03/2011
Full accounts made up to 2010-07-03
dot icon09/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon30/01/2011
Appointment of Sandrine Marcelle Veronique Cotter as a director
dot icon30/01/2011
Appointment of Julie April Baker as a director
dot icon30/01/2011
Termination of appointment of Nicolaas Van Holstein as a director
dot icon30/01/2011
Termination of appointment of Jodocus Stam as a director
dot icon24/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for Throgmorton Secretaries Llp on 2010-01-11
dot icon08/01/2010
Full accounts made up to 2009-06-27
dot icon28/10/2009
Director's details changed for Nicolaas Van Holstein on 2009-10-01
dot icon28/10/2009
Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 2009-10-01
dot icon18/02/2009
Full accounts made up to 2008-06-30
dot icon10/02/2009
Return made up to 13/01/09; full list of members
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon15/04/2008
Appointment terminated director roderick palmore
dot icon15/04/2008
Director appointed nicolaas van holstein
dot icon11/02/2008
Return made up to 13/01/08; full list of members
dot icon22/08/2007
Secretary resigned
dot icon15/08/2007
New secretary appointed
dot icon07/08/2007
Secretary's particulars changed
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon12/03/2007
Director resigned
dot icon01/03/2007
Return made up to 13/01/07; full list of members
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Secretary resigned;director resigned
dot icon03/08/2006
Full accounts made up to 2005-06-30
dot icon24/07/2006
Director resigned
dot icon27/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon19/02/2006
Return made up to 13/01/06; full list of members
dot icon19/02/2006
Location of debenture register address changed
dot icon10/01/2006
New director appointed
dot icon18/12/2005
Director resigned
dot icon18/12/2005
New director appointed
dot icon18/12/2005
New director appointed
dot icon20/06/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon26/01/2005
Return made up to 13/01/05; full list of members
dot icon26/01/2004
Full accounts made up to 2003-06-30
dot icon22/01/2004
Return made up to 04/01/04; full list of members
dot icon18/12/2003
New secretary appointed
dot icon10/12/2003
New director appointed
dot icon02/12/2003
Director resigned
dot icon09/10/2003
New director appointed
dot icon08/10/2003
Secretary resigned;director resigned
dot icon11/09/2003
Director resigned
dot icon23/03/2003
Full accounts made up to 2002-06-30
dot icon10/02/2003
Auditor's resignation
dot icon16/01/2003
Return made up to 04/01/03; full list of members
dot icon13/10/2002
Auditor's resignation
dot icon05/09/2002
Director resigned
dot icon09/08/2002
New director appointed
dot icon22/01/2002
Return made up to 04/01/02; full list of members
dot icon04/11/2001
Full accounts made up to 2001-06-30
dot icon03/09/2001
Memorandum and Articles of Association
dot icon02/09/2001
Resolutions
dot icon02/09/2001
Resolutions
dot icon02/09/2001
Resolutions
dot icon02/09/2001
Resolutions
dot icon02/09/2001
Resolutions
dot icon02/08/2001
Secretary's particulars changed;director's particulars changed
dot icon18/01/2001
Return made up to 04/01/01; full list of members
dot icon29/10/2000
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon15/06/2000
Secretary resigned
dot icon08/06/2000
New director appointed
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Director resigned
dot icon23/05/2000
New director appointed
dot icon01/05/2000
Registered office changed on 02/05/00 from: 16 saint john street, london, EC1M 4NT
dot icon01/05/2000
Secretary resigned;director resigned
dot icon01/05/2000
New director appointed
dot icon01/05/2000
New director appointed
dot icon01/05/2000
New director appointed
dot icon01/05/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon17/04/2000
New director appointed
dot icon20/02/2000
Memorandum and Articles of Association
dot icon20/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon07/02/2000
Certificate of change of name
dot icon03/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stam, Jodocus Wilhelmus Franciscus Severinus
Director
07/08/2005 - 05/12/2010
25
Craddock, Robert Walter
Director
20/10/2011 - 31/08/2013
9
Thomas, Howard
Nominee Secretary
03/01/2000 - 07/02/2000
3157
Tester, William Andrew Joseph
Nominee Director
03/01/2000 - 07/02/2000
5142
THROGMORTON SECRETARIES LLP
Corporate Secretary
15/07/2007 - Present
153

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.E ACQUISITION UK LIMITED

D.E ACQUISITION UK LIMITED is an(a) Dissolved company incorporated on 03/01/2000 with the registered office located at 257b Croydon Road, Beckenham, Kent BR3 3PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.E ACQUISITION UK LIMITED?

toggle

D.E ACQUISITION UK LIMITED is currently Dissolved. It was registered on 03/01/2000 and dissolved on 16/07/2015.

Where is D.E ACQUISITION UK LIMITED located?

toggle

D.E ACQUISITION UK LIMITED is registered at 257b Croydon Road, Beckenham, Kent BR3 3PS.

What does D.E ACQUISITION UK LIMITED do?

toggle

D.E ACQUISITION UK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for D.E ACQUISITION UK LIMITED?

toggle

The latest filing was on 16/07/2015: Final Gazette dissolved following liquidation.