DEERFIELDS SUCCESS LTD

Register to unlock more data on OkredoRegister

DEERFIELDS SUCCESS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09550173

Incorporation date

20/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2015)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon17/05/2023
Application to strike the company off the register
dot icon05/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon31/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-01
dot icon31/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-02-01
dot icon31/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-02-01
dot icon21/10/2022
Micro company accounts made up to 2022-04-30
dot icon26/08/2022
Registered office address changed from 81 Canterbury Avenue Slough SL2 1DY England to 191 Washington Street Bradford BD8 9QP on 2022-08-26
dot icon26/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-25
dot icon26/08/2022
Cessation of Ilie Alexandru Budurascu as a person with significant control on 2022-08-25
dot icon26/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-25
dot icon26/08/2022
Termination of appointment of Ilie Alexandru Budurascu as a director on 2022-08-25
dot icon29/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon28/03/2022
Registered office address changed from 31a Cranford Lane Hayes UB2 4HA United Kingdom to 81 Canterbury Avenue Slough SL21DY on 2022-03-28
dot icon28/03/2022
Notification of Ilie Alexandru Budurascu as a person with significant control on 2022-03-17
dot icon28/03/2022
Appointment of Mr Ilie Alexandru Budurascu as a director on 2022-03-17
dot icon28/03/2022
Cessation of Thomas Miranda as a person with significant control on 2022-03-17
dot icon28/03/2022
Termination of appointment of Thomas Miranda as a director on 2022-03-17
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/06/2021
Registered office address changed from 42 Oakwood Road Birmingham B11 4HA United Kingdom to 31a Cranford Lane Hayes UB2 4HA on 2021-06-07
dot icon07/06/2021
Notification of Thomas Miranda as a person with significant control on 2021-05-26
dot icon07/06/2021
Cessation of Hassin Mahmood as a person with significant control on 2021-05-26
dot icon07/06/2021
Appointment of Mr Thomas Miranda as a director on 2021-05-26
dot icon07/06/2021
Termination of appointment of Hassin Mahmood as a director on 2021-05-26
dot icon04/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon16/02/2021
Micro company accounts made up to 2020-04-30
dot icon15/02/2021
Registered office address changed from 89 st Nicholas Street Coventry CV1 4BN United Kingdom to 42 Oakwood Road Birmingham B11 4HA on 2021-02-15
dot icon15/02/2021
Notification of Hassin Mahmood as a person with significant control on 2021-01-29
dot icon15/02/2021
Cessation of Awet Habte as a person with significant control on 2021-01-29
dot icon15/02/2021
Appointment of Mr Hassin Mahmood as a director on 2021-01-29
dot icon15/02/2021
Termination of appointment of Awet Habte as a director on 2021-01-29
dot icon04/11/2020
Registered office address changed from 27 Farnhurst Road Birmingham B36 8HS United Kingdom to 89 st Nicholas Street Coventry CV1 4BN on 2020-11-04
dot icon04/11/2020
Notification of Awet Habte as a person with significant control on 2020-10-16
dot icon04/11/2020
Cessation of Andrie Gavrila as a person with significant control on 2020-10-16
dot icon04/11/2020
Appointment of Mr Awet Habte as a director on 2020-10-16
dot icon04/11/2020
Termination of appointment of Andrie Gavrila as a director on 2020-10-16
dot icon07/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon14/02/2020
Registered office address changed from 120 Byron Way Northolt UB5 6AZ United Kingdom to 27 Farnhurst Road Birmingham B36 8HS on 2020-02-14
dot icon14/02/2020
Notification of Andrie Gavrila as a person with significant control on 2020-02-05
dot icon14/02/2020
Cessation of Joao Reis as a person with significant control on 2020-02-05
dot icon14/02/2020
Appointment of Mr Andrie Gavrila as a director on 2020-02-05
dot icon14/02/2020
Termination of appointment of Joao Reis as a director on 2020-02-05
dot icon13/12/2019
Micro company accounts made up to 2019-04-30
dot icon23/09/2019
Registered office address changed from 76 Fordbridge Road Birmingham B37 6LN England to 120 Byron Way Northolt UB5 6AZ on 2019-09-23
dot icon23/09/2019
Cessation of Michelle Finn as a person with significant control on 2019-09-03
dot icon23/09/2019
Termination of appointment of Michelle Finn as a director on 2019-09-03
dot icon23/09/2019
Notification of Joao Reis as a person with significant control on 2019-09-03
dot icon23/09/2019
Appointment of Mr Joao Reis as a director on 2019-09-03
dot icon05/07/2019
Registered office address changed from 59 Willingdon Road London N22 6SE England to 76 Fordbridge Road Birmingham B37 6LN on 2019-07-05
dot icon05/07/2019
Appointment of Miss Michelle Finn as a director on 2019-06-11
dot icon05/07/2019
Termination of appointment of Alban Serjani as a director on 2019-06-11
dot icon05/07/2019
Cessation of Alban Serjani as a person with significant control on 2019-06-11
dot icon05/07/2019
Notification of Michelle Finn as a person with significant control on 2019-06-11
dot icon09/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon28/03/2019
Registered office address changed from 6 Town Farm Close Metfield Harleston IP20 0LQ United Kingdom to 59 Willingdon Road London N22 6SE on 2019-03-28
dot icon28/03/2019
Appointment of Mr Alban Serjani as a director on 2019-03-20
dot icon28/03/2019
Termination of appointment of Lee Griffin as a director on 2019-03-20
dot icon28/03/2019
Notification of Alban Serjani as a person with significant control on 2019-03-20
dot icon28/03/2019
Cessation of Lee Griffin as a person with significant control on 2019-03-20
dot icon17/10/2018
Appointment of Mr Lee Griffin as a director on 2018-10-08
dot icon17/10/2018
Registered office address changed from 48 Avon Road Wigan WN5 9nd United Kingdom to 6 Town Farm Close Metfield Harleston IP20 0LQ on 2018-10-17
dot icon17/10/2018
Notification of Lee Griffin as a person with significant control on 2018-10-08
dot icon17/10/2018
Cessation of Ramin Aghamohammadi as a person with significant control on 2018-10-08
dot icon17/10/2018
Termination of appointment of Ramin Aghamohammadi as a director on 2018-10-08
dot icon19/09/2018
Micro company accounts made up to 2018-04-30
dot icon12/06/2018
Registered office address changed from 115 Boulevard Hull HU3 2UD to 48 Avon Road Wigan WN5 9nd on 2018-06-12
dot icon12/06/2018
Appointment of Mr Ramin Aghamohammadi as a director on 2018-05-24
dot icon12/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-24
dot icon12/06/2018
Notification of Ramin Aghamohammadi as a person with significant control on 2018-05-24
dot icon12/06/2018
Termination of appointment of Ioan Ciprian Kolozsi as a director on 2018-04-05
dot icon12/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon12/06/2018
Cessation of Ioan Ciprian Kolozsi as a person with significant control on 2018-04-05
dot icon12/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-24
dot icon12/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon03/05/2018
Cessation of Stephen Tuckwood as a person with significant control on 2017-04-05
dot icon01/02/2018
Registered office address changed from 89 Zion Hill Coleorton Coalville LE67 8JP England to 115 Boulevard Hull HU3 2UD on 2018-02-01
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/12/2017
Cessation of Daniel Trebski as a person with significant control on 2017-10-20
dot icon28/12/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 89 Zion Hill Coleorton Coalville LE67 8JP on 2017-12-28
dot icon28/12/2017
Termination of appointment of Daniel Trebski as a director on 2017-10-20
dot icon28/12/2017
Notification of Ioan Ciprian Kolozsi as a person with significant control on 2017-10-20
dot icon28/12/2017
Appointment of Mr Ioan Ciprian Kolozsi as a director on 2017-10-20
dot icon26/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-10-26
dot icon25/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-15
dot icon25/10/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-08-15
dot icon25/10/2017
Appointment of Mr Daniel Trebski as a director on 2017-08-15
dot icon25/10/2017
Notification of Daniel Trebski as a person with significant control on 2017-08-15
dot icon16/06/2017
Termination of appointment of a director
dot icon14/06/2017
Registered office address changed from 89 Zion Hill Coleorton Coalville LE67 8JP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-14
dot icon14/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon17/02/2017
Termination of appointment of Stephen Tuckwood as a director on 2017-01-01
dot icon08/12/2016
Micro company accounts made up to 2016-04-30
dot icon17/11/2016
Appointment of Stephen Tuckwood as a director on 2016-11-10
dot icon17/11/2016
Registered office address changed from 136 Inham Road Beeston Nottingham NG9 4HY United Kingdom to 89 Zion Hill Coleorton Coalville LE67 8JP on 2016-11-17
dot icon17/11/2016
Termination of appointment of Sean Whittaker as a director on 2016-11-10
dot icon10/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon08/01/2016
Director's details changed for Sean Whittaker on 2015-12-24
dot icon08/01/2016
Registered office address changed from 36 Clarence Road Attenborough Nottingham NG9 5HY United Kingdom to 136 Inham Road Beeston Nottingham NG9 4HY on 2016-01-08
dot icon15/12/2015
Registered office address changed from 117 Seymour Road London N8 0BH United Kingdom to 36 Clarence Road Attenborough Nottingham NG9 5HY on 2015-12-15
dot icon15/12/2015
Termination of appointment of Valerin Dobre as a director on 2015-12-07
dot icon15/12/2015
Appointment of Sean Whittaker as a director on 2015-12-07
dot icon23/07/2015
Appointment of Valerin Dobre as a director on 2015-07-16
dot icon23/07/2015
Termination of appointment of Karl Gill as a director on 2015-07-16
dot icon23/07/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 117 Seymour Road London N8 0BH on 2015-07-23
dot icon19/05/2015
Termination of appointment of Terence Dunne as a director on 2015-05-01
dot icon19/05/2015
Appointment of Karl Gill as a director on 2015-05-01
dot icon20/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
25/08/2022 - Present
5439

Persons with Significant Control

16
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEERFIELDS SUCCESS LTD

DEERFIELDS SUCCESS LTD is an(a) Dissolved company incorporated on 20/04/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEERFIELDS SUCCESS LTD?

toggle

DEERFIELDS SUCCESS LTD is currently Dissolved. It was registered on 20/04/2015 and dissolved on 15/08/2023.

Where is DEERFIELDS SUCCESS LTD located?

toggle

DEERFIELDS SUCCESS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does DEERFIELDS SUCCESS LTD do?

toggle

DEERFIELDS SUCCESS LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does DEERFIELDS SUCCESS LTD have?

toggle

DEERFIELDS SUCCESS LTD had 1 employees in 2022.

What is the latest filing for DEERFIELDS SUCCESS LTD?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.