UKBizDB.co.uk

DER LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Der London Ltd. The company was founded 8 years ago and was given the registration number 09973048. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DER LONDON LTD
Company Number:09973048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 January 2016
End of financial year:30 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director27 January 2016Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director10 August 2017Active

People with Significant Control

Ms Sabina Dereva
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Address:C/O Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Address

Change registered office address company with date old address new address.

Download
2024-03-07Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-07-12Insolvency

Liquidation compulsory winding up order.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-10Officers

Change person director company with change date.

Download
2020-10-22Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-31Gazette

Gazette notice voluntary.

Download
2020-03-19Dissolution

Dissolution application strike off company.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Change account reference date company previous shortened.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Address

Change registered office address company with date old address new address.

Download
2018-01-23Officers

Change person director company with change date.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.