D.E HOLDCO UK LIMITED

Register to unlock more data on OkredoRegister

D.E HOLDCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05943720

Incorporation date

22/09/2006

Size

Full

Contacts

Registered address

Registered address

Quantum House 60 Norden Road, Maidenhead, Berkshire SL6 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2006)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2024
Termination of appointment of David Peter Gwynne Jones as a director on 2024-01-24
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon11/12/2023
Application to strike the company off the register
dot icon06/11/2023
Withdraw the company strike off application
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 icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon07/09/2023
Application to strike the company off the register
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 icon15/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon09/09/2022
Appointment of Sisec Limited as a secretary on 2022-07-28
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/11/2021
Confirmation statement made on 2021-09-09 with updates
dot icon04/07/2021
Full accounts made up to 2020-12-31
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 icon30/03/2021
Second filing of Confirmation Statement dated 2020-09-09
dot icon15/02/2021
Statement of capital on 2021-02-15
dot icon21/01/2021
Statement by Directors
dot icon21/01/2021
Solvency Statement dated 24/12/20
dot icon21/01/2021
Resolutions
dot icon08/01/2021
Termination of appointment of Throgmorton Secretaries Llp as a secretary on 2021-01-01
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon21/07/2020
Appointment of Mr Justin Richard Cook as a director on 2020-07-07
dot icon20/12/2019
Total exemption full accounts made up to 2018-12-31
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 icon20/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon31/07/2019
Appointment of Mr David Peter Gwynne Jones as a director on 2019-06-28
dot icon31/07/2019
Termination of appointment of Sandrine Marcelle Veronique Cotter as a director on 2019-06-28
dot icon03/01/2019
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon03/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon13/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon27/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon27/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon27/09/2017
Notice of agreement to exemption from audit of accounts for period ending 30/12/16
dot icon27/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon22/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon31/03/2017
Second filing of Confirmation Statement dated 09/09/2016
dot icon20/01/2017
Full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon23/09/2016
Director's details changed for Mrs Sandrine Marcelle Veronique Cotter on 2016-07-31
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 icon12/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon12/10/2015
Director's details changed for Mrs Sandrine Marcelle Veronique Cotter on 2015-09-09
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon09/10/2013
Certificate of change of name
dot icon09/10/2013
Change of name notice
dot icon01/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon26/09/2013
Termination of appointment of Robert Craddock as a director
dot icon03/04/2013
Full accounts made up to 2012-06-30
dot icon03/12/2012
Current accounting period extended from 2013-06-30 to 2013-12-30
dot icon16/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-07-02
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
Termination of appointment of Julie Baker as a director
dot icon03/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon03/10/2011
Secretary's details changed for Throgmorton Secretaries Llp on 2011-07-25
dot icon19/05/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon19/05/2011
Resolutions
dot icon04/04/2011
Full accounts made up to 2010-07-03
dot icon19/01/2011
Appointment of Sandrine Marcelle Veronique Cotter as a director
dot icon19/01/2011
Appointment of Julie April Baker 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 icon05/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon05/10/2010
Secretary's details changed for Throgmorton Secretaries Llp on 2009-10-01
dot icon12/03/2010
Full accounts made up to 2009-06-27
dot icon30/10/2009
Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam 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 icon02/10/2009
Return made up to 09/09/09; full list of members
dot icon06/05/2009
Accounts for a dormant company made up to 2008-06-23
dot icon09/09/2008
Return made up to 09/09/08; full list of members
dot icon06/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon02/06/2008
Memorandum and Articles of Association
dot icon29/05/2008
Certificate of change of name
dot icon16/04/2008
Appointment terminated director helen handley
dot icon16/04/2008
Director appointed nicolaas van holstein
dot icon30/11/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon19/11/2007
Return made up to 22/09/07; 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 icon29/05/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon22/09/2006
Incorporation

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
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David Peter Gwynne
Director
28/06/2019 - 24/01/2024
14
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

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HOLDCO UK LIMITED

D.E HOLDCO UK LIMITED is an(a) Dissolved company incorporated on 22/09/2006 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 HOLDCO UK LIMITED?

toggle

D.E HOLDCO UK LIMITED is currently Dissolved. It was registered on 22/09/2006 and dissolved on 05/03/2024.

Where is D.E HOLDCO UK LIMITED located?

toggle

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

What does D.E HOLDCO UK LIMITED do?

toggle

D.E HOLDCO 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 HOLDCO UK LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.