DISTYLLED LIMITED

Register to unlock more data on OkredoRegister

DISTYLLED LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08594711

Incorporation date

02/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2013)
dot icon29/05/2025
Liquidators' statement of receipts and payments to 2025-03-25
dot icon22/04/2024
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 2024-04-22
dot icon10/04/2024
Resolutions
dot icon10/04/2024
Appointment of a voluntary liquidator
dot icon10/04/2024
Statement of affairs
dot icon03/04/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 2024-04-03
dot icon04/11/2023
Compulsory strike-off action has been discontinued
dot icon02/11/2023
Confirmation statement made on 2023-07-02 with updates
dot icon02/11/2023
Statement of capital following an allotment of shares on 2022-11-11
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2022
Micro company accounts made up to 2022-07-31
dot icon25/11/2022
Satisfaction of charge 085947110001 in full
dot icon28/10/2022
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2022-10-28
dot icon07/09/2022
Registration of charge 085947110001, created on 2022-09-02
dot icon15/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon20/05/2022
Appointment of Ms Susan Lucas-Conwell as a director on 2021-05-21
dot icon13/05/2022
Micro company accounts made up to 2021-07-31
dot icon06/09/2021
Second filing of Confirmation Statement dated 2021-07-02
dot icon06/09/2021
Second filing of a statement of capital following an allotment of shares on 2019-12-20
dot icon06/09/2021
Second filing of a statement of capital following an allotment of shares on 2020-06-08
dot icon06/09/2021
Second filing of a statement of capital following an allotment of shares on 2019-12-30
dot icon16/08/2021
Second filing of a statement of capital following an allotment of shares on 2019-12-30
dot icon11/08/2021
Confirmation statement made on 2021-07-02 with updates
dot icon11/08/2021
Statement of capital following an allotment of shares on 2020-06-08
dot icon11/08/2021
Statement of capital following an allotment of shares on 2019-12-20
dot icon05/08/2021
Statement of capital following an allotment of shares on 2019-12-30
dot icon27/07/2021
Change of share class name or designation
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon29/03/2021
Director's details changed for Dr Sze Yue Vivian Chan on 2020-12-19
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon19/11/2020
Confirmation statement made on 2020-07-02 with updates
dot icon02/09/2020
Memorandum and Articles of Association
dot icon02/09/2020
Resolutions
dot icon28/08/2020
Change of share class name or designation
dot icon28/08/2020
Change of share class name or designation
dot icon27/05/2020
Registered office address changed from Mindspace, the Relay Building 114 Whitechapel High Street London E1 7PT England to Hill House 1 Little New Street London EC4A 3TR on 2020-05-27
dot icon06/02/2020
Micro company accounts made up to 2019-07-31
dot icon20/12/2019
Registered office address changed from 4th Floor Relay Building 114 Whitechapel High Street London E1 7PT England to Mindspace, the Relay Building 114 Whitechapel High Street London E1 7PT on 2019-12-20
dot icon19/11/2019
Resolutions
dot icon27/09/2019
Resolutions
dot icon21/08/2019
Resolutions
dot icon12/08/2019
Termination of appointment of Basil Ismail Moftah as a director on 2019-08-06
dot icon08/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/03/2019
Resolutions
dot icon11/01/2019
Appointment of Basil Ismail Moftah as a director on 2018-08-02
dot icon11/01/2019
Termination of appointment of Bence Sandor Katai as a director on 2019-01-07
dot icon02/10/2018
Registered office address changed from 121 Curtain Road Shoreditch London EC2A 3AD United Kingdom to 4th Floor Relay Building 114 Whitechapel High Street London E1 7PT on 2018-10-02
dot icon15/08/2018
Appointment of Mr Bence Sandor Katai as a director on 2018-07-06
dot icon20/07/2018
Termination of appointment of Alastair Robert Mitchell as a director on 2018-07-20
dot icon17/07/2018
Termination of appointment of Isabel Fox as a director on 2018-07-06
dot icon16/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon16/07/2018
Change of details for Dr Sze Yue Chan as a person with significant control on 2016-04-06
dot icon04/05/2018
Micro company accounts made up to 2017-07-31
dot icon31/01/2018
Registered office address changed from Shack 15 67-71 Shoreditch High Street London E1 6JJ United Kingdom to 121 Curtain Road Shoreditch London EC2A 3AD on 2018-01-31
dot icon31/08/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-05-22
dot icon31/08/2017
Director's details changed for Dr Sze Yue Vivian Chan on 2015-06-22
dot icon31/08/2017
Withdrawal of a person with significant control statement on 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-07-02 with updates
dot icon30/08/2017
Notification of Sze Yue Chan as a person with significant control on 2016-04-06
dot icon22/08/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon17/05/2017
Resolutions
dot icon17/05/2017
Resolutions
dot icon15/05/2017
Termination of appointment of Niluka Dheep Satharasinghe as a director on 2017-04-28
dot icon10/05/2017
Appointment of Isabel Fox as a director on 2017-04-28
dot icon10/05/2017
Termination of appointment of Stefan Kip as a director on 2017-04-28
dot icon04/05/2017
Resolutions
dot icon07/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/11/2016
Resolutions
dot icon06/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon06/07/2016
Registered office address changed from C/O Vivian Chan PO Box 960 960 PO Box 960 Cambridge CB1 0US to Shack 15 67-71 Shoreditch High Street London E1 6JJ on 2016-07-06
dot icon06/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/11/2015
Appointment of Mr Stefan Kip as a director on 2013-07-23
dot icon24/11/2015
Appointment of Mr Alastair Robert Mitchell as a director on 2013-07-23
dot icon02/09/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-07-23
dot icon06/08/2013
Change of share class name or designation
dot icon06/08/2013
Resolutions
dot icon02/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
02/07/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
603.71K
-
0.00
-
-
2022
3
1.38M
-
0.00
-
-
2022
3
1.38M
-
0.00
-
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

1.38M £Ascended128.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sze Yue Vivian Chan
Director
02/07/2013 - Present
3
Lucas-Conwell, Susan
Director
21/05/2021 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DISTYLLED LIMITED

DISTYLLED LIMITED is an(a) Liquidation company incorporated on 02/07/2013 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DISTYLLED LIMITED?

toggle

DISTYLLED LIMITED is currently Liquidation. It was registered on 02/07/2013 .

Where is DISTYLLED LIMITED located?

toggle

DISTYLLED LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does DISTYLLED LIMITED do?

toggle

DISTYLLED LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does DISTYLLED LIMITED have?

toggle

DISTYLLED LIMITED had 3 employees in 2022.

What is the latest filing for DISTYLLED LIMITED?

toggle

The latest filing was on 29/05/2025: Liquidators' statement of receipts and payments to 2025-03-25.