DETICA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DETICA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05116710

Incorporation date

29/04/2004

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2004)
dot icon26/12/2016
Final Gazette dissolved following liquidation
dot icon26/09/2016
Return of final meeting in a members' voluntary winding up
dot icon25/09/2016
Liquidators' statement of receipts and payments to 2016-09-07
dot icon05/07/2016
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 2016-07-06
dot icon10/11/2015
Liquidators' statement of receipts and payments to 2015-09-07
dot icon30/09/2014
Appointment of a voluntary liquidator
dot icon30/09/2014
Resolutions
dot icon30/09/2014
Declaration of solvency
dot icon22/09/2014
Registered office address changed from Priestley Road, Surrey Research Park, Guildford Surrey GU2 7YP to 8 Salisbury Square London EC4Y 8BB on 2014-09-23
dot icon21/08/2014
Miscellaneous
dot icon21/08/2014
Auditor's resignation
dot icon19/08/2014
Auditor's resignation
dot icon20/07/2014
Full accounts made up to 2013-12-31
dot icon11/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/06/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon25/11/2012
Appointment of Mr Bijon Neil Raychawdhuri as a director
dot icon14/11/2012
Termination of appointment of Christopher Coker as a director
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon17/10/2011
Director's details changed for Mr Martin Conrad Sutherland on 2011-10-18
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon15/03/2011
Statement of company's objects
dot icon15/03/2011
Resolutions
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Appointment of Christopher Coker as a director
dot icon27/06/2010
Termination of appointment of Kevin Wilson as a director
dot icon18/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon07/04/2010
Appointment of Mr Kevin Wilson as a director
dot icon07/04/2010
Termination of appointment of Ian Mclaren as a director
dot icon06/11/2009
Secretary's details changed for Mr David Stanley Parkes on 2009-11-06
dot icon20/10/2009
Director's details changed for Martin Conrad Sutherland on 2009-10-21
dot icon20/10/2009
Director's details changed for Ian Mclaren on 2009-10-21
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon05/03/2009
Auditor's resignation
dot icon24/02/2009
Auditor's resignation
dot icon02/02/2009
Secretary appointed david stanley parkes
dot icon01/02/2009
Appointment terminated secretary john woollhead
dot icon27/01/2009
Appointment terminated director amanda gradden
dot icon27/01/2009
Appointment terminated director thomas black
dot icon26/01/2009
Director appointed martin conrad sutherland
dot icon25/01/2009
Director appointed ian mclaren
dot icon08/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 30/04/07; full list of members
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 30/04/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon21/08/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon11/05/2005
Return made up to 30/04/05; full list of members
dot icon13/03/2005
New secretary appointed
dot icon13/03/2005
Secretary resigned
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gradden, Amanda Jane
Director
29/04/2004 - 25/01/2009
114
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/04/2004 - 29/04/2004
99600
Black, Thomas Joseph
Director
30/04/2004 - 26/01/2009
21
Sutherland, Martin Conrad
Director
25/01/2009 - Present
19
Mclaren, Ian
Director
25/01/2009 - 30/03/2010
82

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 DETICA HOLDINGS LIMITED

DETICA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 29/04/2004 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 3 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 DETICA HOLDINGS LIMITED?

toggle

DETICA HOLDINGS LIMITED is currently Dissolved. It was registered on 29/04/2004 and dissolved on 26/12/2016.

Where is DETICA HOLDINGS LIMITED located?

toggle

DETICA HOLDINGS LIMITED is registered at 15 Canada Square, London E14 5GL.

What does DETICA HOLDINGS LIMITED do?

toggle

DETICA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DETICA HOLDINGS LIMITED?

toggle

The latest filing was on 26/12/2016: Final Gazette dissolved following liquidation.