DESRATE LIMITED

Register to unlock more data on OkredoRegister

DESRATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02972336

Incorporation date

29/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1994)
dot icon09/04/2025
Final Gazette dissolved following liquidation
dot icon09/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2024
Liquidators' statement of receipts and payments to 2024-08-14
dot icon14/08/2024
Registered office address changed from 360 Insolvency Limited 1 Castle Hill Castle Hill Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-14
dot icon12/01/2024
Certificate of removal of voluntary liquidator
dot icon16/11/2023
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 360 Insolvency Limited 1 Castle Hill Castle Hill Rochester Kent ME1 1LF on 2023-11-16
dot icon16/11/2023
Liquidators' statement of receipts and payments to 2023-08-14
dot icon20/12/2022
Registered office address changed from Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-20
dot icon23/09/2022
Liquidators' statement of receipts and payments to 2022-08-14
dot icon11/01/2022
Liquidators' statement of receipts and payments to 2021-08-14
dot icon27/09/2021
Liquidators' statement of receipts and payments to 2020-08-14
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Registered office address changed from Enstar House 163-173 Praed Street London W2 1RH to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2019-09-11
dot icon06/09/2019
Statement of affairs
dot icon06/09/2019
Appointment of a voluntary liquidator
dot icon06/09/2019
Resolutions
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon22/10/2018
Director's details changed for Mr William Gerard Bergh on 2018-02-10
dot icon22/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon22/10/2018
Notification of William Gerard Bergh as a person with significant control on 2018-02-10
dot icon10/10/2018
Cessation of Noleen Patricia Bergh as a person with significant control on 2018-02-10
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon14/09/2018
Appointment of Mr William Gerard Bergh as a director on 2018-02-10
dot icon14/09/2018
Termination of appointment of Noleen Patricia Bergh as a director on 2018-02-10
dot icon10/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon10/10/2017
Director's details changed for Noeline Patricia Bergh on 2017-09-29
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/07/2017
Director's details changed for Patricia Bergh on 2017-07-13
dot icon11/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon19/10/2015
Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH to Enstar House 163-173 Praed Street London W2 1RH on 2015-10-19
dot icon26/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon04/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon31/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon13/10/2011
Director's details changed for Patricia Bergh on 2011-01-01
dot icon30/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon25/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon21/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/11/2008
Return made up to 29/09/08; full list of members
dot icon28/11/2007
Return made up to 29/09/07; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 29/09/06; full list of members
dot icon25/10/2005
Return made up to 29/09/05; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 29/09/04; full list of members
dot icon16/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/10/2003
Return made up to 29/09/03; full list of members
dot icon09/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/10/2002
Return made up to 29/09/02; full list of members
dot icon16/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/10/2001
Return made up to 29/09/01; full list of members
dot icon29/09/2000
Return made up to 29/09/00; full list of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon28/09/1999
Return made up to 29/09/99; full list of members
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon28/09/1998
Return made up to 29/09/98; full list of members
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon20/10/1997
Return made up to 29/09/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon08/10/1996
Return made up to 29/09/96; full list of members
dot icon29/09/1996
Full accounts made up to 1995-12-31
dot icon29/09/1995
Return made up to 29/09/95; full list of members
dot icon26/07/1995
Accounting reference date extended from 30/09 to 31/12
dot icon24/05/1995
Registered office changed on 24/05/95 from: 23 craven terrace lancaster gate london W2 3QH
dot icon02/11/1994
Director resigned;new director appointed
dot icon02/11/1994
Secretary resigned;new secretary appointed
dot icon08/10/1994
Registered office changed on 08/10/94 from: 120 east road london N1 6AA
dot icon29/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
14/03/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

0

No officers data available.

Persons with Significant Control

2
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 DESRATE LIMITED

DESRATE LIMITED is an(a) Dissolved company incorporated on 29/09/1994 with the registered office located at C/O 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent ME4 4TZ. There is currently no 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 DESRATE LIMITED?

toggle

DESRATE LIMITED is currently Dissolved. It was registered on 29/09/1994 and dissolved on 09/04/2025.

Where is DESRATE LIMITED located?

toggle

DESRATE LIMITED is registered at C/O 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does DESRATE LIMITED do?

toggle

DESRATE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DESRATE LIMITED?

toggle

The latest filing was on 09/04/2025: Final Gazette dissolved following liquidation.