DEPP LTD

Register to unlock more data on OkredoRegister

DEPP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03733131

Incorporation date

16/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Grove House Third Floor, 55 Lowlands Road, Harrow HA1 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1999)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon16/07/2024
Application to strike the company off the register
dot icon22/03/2024
Micro company accounts made up to 2023-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Registered office address changed from Middlesex House 130 College Road Floor 2 Harrow HA1 1BQ England to Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW on 2020-07-10
dot icon28/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon12/02/2018
Director's details changed for Mr Junaid Ahmed on 2018-02-02
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Registered office address changed from 198-206 198-206 Acton Lane London NW10 7NH to Middlesex House 130 College Road Floor 2 Harrow HA1 1BQ on 2017-11-17
dot icon19/04/2017
Appointment of Mr Ajay Sobti as a director on 2017-04-18
dot icon14/03/2017
Confirmation statement made on 2017-01-22 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon22/01/2016
Termination of appointment of Paras Jitendrakumar Shah as a director on 2016-01-15
dot icon22/01/2016
Termination of appointment of Paras Jitendrakumar Shah as a director on 2016-01-15
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Director's details changed for Mr Ahmed Junaid on 2015-11-25
dot icon18/11/2015
Appointment of Mr Harminderjit Singh as a director on 2015-11-11
dot icon18/11/2015
Appointment of Mr Ahmed Junaid as a director on 2015-11-11
dot icon29/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon06/02/2014
Appointment of Mr Paras Jitendrakumar Shah as a director
dot icon06/02/2014
Termination of appointment of Ajay Sobti as a director
dot icon23/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon06/09/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon07/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon10/11/2012
Compulsory strike-off action has been discontinued
dot icon07/11/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon06/11/2012
First Gazette notice for compulsory strike-off
dot icon07/06/2012
Registered office address changed from Unit 3 12 Cumberland Avenue Park Royal London Middlesex NW10 7QL on 2012-06-07
dot icon20/12/2011
Compulsory strike-off action has been discontinued
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon08/11/2011
First Gazette notice for compulsory strike-off
dot icon20/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon15/07/2009
Compulsory strike-off action has been discontinued
dot icon14/07/2009
Return made up to 13/07/09; full list of members
dot icon14/07/2009
First Gazette notice for compulsory strike-off
dot icon10/03/2009
Return made up to 16/03/08; full list of members
dot icon10/03/2009
Appointment terminated secretary janine jeannes
dot icon02/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/06/2007
Return made up to 16/03/07; full list of members
dot icon04/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon05/06/2006
Return made up to 16/03/06; full list of members
dot icon17/02/2006
Return made up to 16/03/05; full list of members
dot icon13/01/2006
Return made up to 16/03/04; full list of members
dot icon12/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon25/08/2005
Director's particulars changed
dot icon27/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon17/07/2003
Accounts for a dormant company made up to 2002-03-31
dot icon31/05/2003
Return made up to 16/03/03; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2001-03-31
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
Return made up to 16/03/02; full list of members
dot icon07/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon07/11/2000
Resolutions
dot icon16/05/2000
Return made up to 16/03/00; full list of members
dot icon08/03/2000
Certificate of change of name
dot icon05/06/1999
New director appointed
dot icon05/06/1999
New secretary appointed
dot icon05/06/1999
Director resigned
dot icon05/06/1999
Secretary resigned
dot icon16/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
22/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
13.26K
-
0.00
-
-
2022
4
18.83K
-
0.00
-
-
2023
8
6.13K
-
0.00
-
-
2023
8
6.13K
-
0.00
-
-

Employees

2023

Employees

8 Ascended100 % *

Net Assets(GBP)

6.13K £Descended-67.44 % *

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
Sobti, Ajay
Director
18/04/2017 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About DEPP LTD

DEPP LTD is an(a) Dissolved company incorporated on 16/03/1999 with the registered office located at Grove House Third Floor, 55 Lowlands Road, Harrow HA1 3AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DEPP LTD?

toggle

DEPP LTD is currently Dissolved. It was registered on 16/03/1999 and dissolved on 08/10/2024.

Where is DEPP LTD located?

toggle

DEPP LTD is registered at Grove House Third Floor, 55 Lowlands Road, Harrow HA1 3AW.

What does DEPP LTD do?

toggle

DEPP LTD operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does DEPP LTD have?

toggle

DEPP LTD had 8 employees in 2023.

What is the latest filing for DEPP LTD?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.