D.E FINANCE UK LIMITED

Register to unlock more data on OkredoRegister

D.E FINANCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00300959

Incorporation date

20/05/1935

Size

Dormant

Contacts

Registered address

Registered address

Quantum House 60 Norden Road, Maidenhead, Berkshire SL6 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1935)
dot icon27/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon05/12/2023
Application to strike the company off the register
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Solvency Statement dated 03/11/23
dot icon15/11/2023
Statement by Directors
dot icon15/11/2023
Statement of capital on 2023-11-15
dot icon02/10/2023
Registered office address changed from Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ to Quantum House 60 Norden Road Maidenhead Berkshire SL6 4AY on 2023-10-02
dot icon18/07/2023
Termination of appointment of David Peter Gwynne Jones as a director on 2023-07-18
dot icon01/06/2023
Appointment of Ms Angela White as a director on 2023-05-30
dot icon01/06/2023
Termination of appointment of Gerasimos Sarafoglou as a director on 2023-06-01
dot icon09/02/2023
Resolutions
dot icon10/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon09/09/2022
Appointment of Sisec Limited as a secretary on 2022-07-28
dot icon19/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Accounts for a dormant company made up to 2020-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon27/04/2021
Appointment of Mr Gerasimos Sarafoglou as a director on 2021-04-21
dot icon27/04/2021
Termination of appointment of Justin Richard Cook as a director on 2021-04-21
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon17/02/2021
Notice of agreement to exemption from audit of accounts for period ending 30/12/19
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 30/12/19
dot icon20/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 30/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 30/12/19
dot icon08/01/2021
Termination of appointment of Throgmorton Secretaries Llp as a secretary on 2021-01-01
dot icon21/07/2020
Appointment of Mr Justin Richard Cook as a director on 2020-07-07
dot icon17/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon31/07/2019
Termination of appointment of Sandrine Marcelle Veronique Cotter as a director on 2019-06-28
dot icon31/07/2019
Appointment of Mr David Peter Gwynne Jones as a director on 2019-06-28
dot icon17/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon28/12/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon28/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon15/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon26/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon07/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon07/09/2017
Notice of agreement to exemption from audit of accounts for period ending 30/12/16
dot icon07/09/2017
Audit exemption statement of guarantee by parent company for period ending 30/12/16
dot icon09/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-01-03
dot icon01/02/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon06/01/2016
Auditor's resignation
dot icon09/12/2015
Auditor's resignation
dot icon27/11/2015
Director's details changed for Mrs Sandrine Marcelle Veronique Cotter on 2015-11-24
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mrs Sandrine Marcelle Veronique Cotter on 2015-01-03
dot icon12/06/2014
Accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon29/01/2014
Secretary's details changed for Throgmorton Secretaries Llp on 2011-07-25
dot icon09/10/2013
Certificate of change of name
dot icon09/10/2013
Change of name notice
dot icon26/09/2013
Termination of appointment of Robert Craddock as a director
dot icon15/03/2013
Accounts made up to 2012-06-30
dot icon31/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon03/12/2012
Current accounting period extended from 2013-06-30 to 2013-12-30
dot icon29/03/2012
Accounts made up to 2011-07-02
dot icon01/02/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon24/11/2011
Registered office address changed from , 225 Bath Road, Slough, Berkshire, SL1 4AU on 2011-11-24
dot icon24/10/2011
Appointment of Robert Walter Craddock as a director
dot icon24/10/2011
Secretary's details changed for Throgmorton Secretaries Llp on 2011-07-25
dot icon24/10/2011
Termination of appointment of Julie Baker as a director
dot icon31/03/2011
Accounts made up to 2010-07-03
dot icon31/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon19/01/2011
Appointment of Julie April Baker as a director
dot icon19/01/2011
Appointment of Sandrine Marcelle Veronique Cotter as a director
dot icon19/01/2011
Termination of appointment of Nicolaas Van Holstein as a director
dot icon19/01/2011
Termination of appointment of Jodocus Stam as a director
dot icon22/02/2010
Accounts made up to 2009-06-27
dot icon09/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Throgmorton Secretaries Llp on 2010-01-31
dot icon30/10/2009
Director's details changed for Nicolaas Van Holstein on 2009-10-01
dot icon30/10/2009
Director's details changed for Nicolaas Van Holstein on 2009-10-01
dot icon29/10/2009
Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 2009-10-01
dot icon29/10/2009
Director's details changed for Nicolaas Van Holstein on 2009-10-01
dot icon24/02/2009
Accounts made up to 2008-06-30
dot icon30/01/2009
Return made up to 03/01/09; full list of members
dot icon02/06/2008
Memorandum and Articles of Association
dot icon29/05/2008
Certificate of change of name
dot icon29/04/2008
Accounts made up to 2007-06-30
dot icon16/04/2008
Appointment terminated director caroline clarke
dot icon16/04/2008
Director appointed nicolaas van holstein
dot icon15/01/2008
Return made up to 03/01/08; full list of members
dot icon23/08/2007
Secretary resigned
dot icon16/08/2007
New secretary appointed
dot icon08/08/2007
Secretary's particulars changed
dot icon10/05/2007
Accounts made up to 2006-06-30
dot icon13/03/2007
Director resigned
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned;director resigned
dot icon19/01/2007
Return made up to 03/01/07; full list of members
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Secretary's particulars changed;director's particulars changed
dot icon06/12/2006
Director's particulars changed
dot icon09/11/2006
Director resigned
dot icon04/08/2006
Accounts made up to 2005-06-30
dot icon25/07/2006
Director resigned
dot icon28/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon22/03/2006
Return made up to 03/01/06; full list of members
dot icon11/01/2006
New director appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon06/05/2005
Accounts made up to 2004-06-30
dot icon18/01/2005
Return made up to 03/01/05; full list of members
dot icon20/05/2004
New director appointed
dot icon27/01/2004
Accounts made up to 2003-06-30
dot icon23/01/2004
Return made up to 03/01/04; full list of members
dot icon10/10/2003
New director appointed
dot icon09/10/2003
Secretary resigned;director resigned
dot icon08/10/2003
New secretary appointed
dot icon20/09/2003
Director resigned
dot icon12/09/2003
Director resigned
dot icon02/06/2003
Director's particulars changed
dot icon24/03/2003
Accounts made up to 2002-06-30
dot icon11/02/2003
Auditor's resignation
dot icon17/01/2003
Return made up to 03/01/03; full list of members
dot icon14/10/2002
Auditor's resignation
dot icon04/10/2002
Director's particulars changed
dot icon15/02/2002
Accounts made up to 2001-06-30
dot icon23/01/2002
Return made up to 03/01/02; full list of members
dot icon04/09/2001
Memorandum and Articles of Association
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Resolutions
dot icon17/08/2001
Director's particulars changed
dot icon03/08/2001
Secretary's particulars changed;director's particulars changed
dot icon27/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon19/01/2001
Return made up to 03/01/01; full list of members
dot icon09/01/2001
Accounts made up to 2000-06-30
dot icon11/10/2000
New director appointed
dot icon28/07/2000
Director resigned
dot icon20/06/2000
Memorandum and Articles of Association
dot icon30/05/2000
Resolutions
dot icon17/03/2000
Director resigned
dot icon25/01/2000
Return made up to 03/01/00; full list of members
dot icon12/01/2000
Accounts made up to 1999-06-30
dot icon29/10/1999
New secretary appointed
dot icon29/10/1999
Secretary resigned
dot icon20/10/1999
New director appointed
dot icon11/06/1999
Director resigned
dot icon07/06/1999
Secretary resigned;director resigned
dot icon07/06/1999
New secretary appointed;new director appointed
dot icon25/02/1999
Director's particulars changed
dot icon22/02/1999
Return made up to 03/01/99; no change of members
dot icon13/01/1999
Accounts made up to 1998-06-30
dot icon26/01/1998
Return made up to 03/01/98; full list of members
dot icon06/01/1998
Accounts made up to 1997-06-30
dot icon04/07/1997
Memorandum and Articles of Association
dot icon30/06/1997
Certificate of change of name
dot icon09/04/1997
New director appointed
dot icon14/01/1997
Return made up to 03/01/97; no change of members
dot icon31/12/1996
Accounts made up to 1996-06-30
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New director appointed
dot icon31/01/1996
Return made up to 03/01/96; full list of members
dot icon04/01/1996
Accounts made up to 1995-06-30
dot icon13/07/1995
Secretary resigned;new secretary appointed
dot icon27/02/1995
Return made up to 03/01/95; full list of members
dot icon19/01/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Director resigned;new director appointed
dot icon12/03/1994
Secretary resigned;new secretary appointed
dot icon23/02/1994
Return made up to 03/01/94; full list of members
dot icon25/01/1994
Accounts for a medium company made up to 1993-06-30
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Resolutions
dot icon15/04/1993
Resolutions
dot icon26/02/1993
Accounts made up to 1992-06-30
dot icon09/02/1993
Return made up to 03/01/93; full list of members
dot icon28/07/1992
Director resigned
dot icon26/05/1992
Director resigned
dot icon26/05/1992
Return made up to 03/01/92; no change of members
dot icon19/05/1992
New director appointed
dot icon28/02/1992
Return made up to 03/01/91; full list of members
dot icon28/02/1992
Registered office changed on 28/02/92
dot icon21/01/1992
Memorandum and Articles of Association
dot icon21/01/1992
Resolutions
dot icon11/12/1991
Accounts made up to 1991-06-30
dot icon16/10/1991
Director resigned
dot icon02/09/1991
Re-registration of Memorandum and Articles
dot icon02/09/1991
Application for reregistration from PLC to private
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon25/04/1991
Accounts made up to 1990-06-30
dot icon13/02/1991
Return made up to 02/01/91; full list of members
dot icon23/04/1990
Accounts made up to 1989-06-30
dot icon29/03/1990
Director resigned
dot icon16/03/1990
Return made up to 03/01/90; full list of members
dot icon28/11/1989
Director resigned
dot icon22/03/1989
Accounts made up to 1988-06-30
dot icon22/03/1989
Return made up to 05/01/89; full list of members
dot icon07/02/1989
Director resigned
dot icon03/06/1988
Accounts made up to 1987-06-30
dot icon03/06/1988
Return made up to 01/01/88; full list of members
dot icon15/05/1987
Secretary resigned;new secretary appointed
dot icon14/03/1987
Group of companies' accounts made up to 1986-06-30
dot icon14/03/1987
Return made up to 16/12/86; full list of members
dot icon01/01/1987
A selection of mortgage documents registered before 1 January 1987
dot icon01/01/1987
A selection of accounts registered before 1 January 1987
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Director resigned;new director appointed
dot icon05/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/04/1956
Certificate of change of name
dot icon20/05/1935
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David Peter Gwynne
Director
28/06/2019 - 18/07/2023
14
Mason, Robert Andrew
Director
24/03/1997 - 15/07/2000
21
White, Angela
Director
30/05/2023 - Present
9
Sarafoglou, Gerasimos
Director
21/04/2021 - 01/06/2023
8
Baker, Julie April
Director
06/12/2010 - 21/10/2011
12

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 FINANCE UK LIMITED

D.E FINANCE UK LIMITED is an(a) Dissolved company incorporated on 20/05/1935 with the registered office located at Quantum House 60 Norden Road, Maidenhead, Berkshire SL6 4AY. There is currently 1 active director 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 FINANCE UK LIMITED?

toggle

D.E FINANCE UK LIMITED is currently Dissolved. It was registered on 20/05/1935 and dissolved on 27/02/2024.

Where is D.E FINANCE UK LIMITED located?

toggle

D.E FINANCE UK LIMITED is registered at Quantum House 60 Norden Road, Maidenhead, Berkshire SL6 4AY.

What does D.E FINANCE UK LIMITED do?

toggle

D.E FINANCE UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via voluntary strike-off.