This company is commonly known as Deramores Retail Limited. The company was founded 14 years ago and was given the registration number 07142719. The firm's registered office is in PETERBOROUGH. You can find them at Ideal Home House, Newark Road, Peterborough, Cambridgeshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | DERAMORES RETAIL LIMITED |
---|---|---|
Company Number | : | 07142719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2010 |
End of financial year | : | 27 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ideal Home House, Newark Road, Peterborough, Cambridgeshire, PE1 5WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 29 November 2018 | Active |
Ideal Home House, Newark Road, Peterborough, PE1 5WG | Secretary | 21 September 2016 | Active |
Ideal Home House, Newark Road, Peterborough, PE1 5WG | Secretary | 25 May 2012 | Active |
Ideal Home House, Newark Road, Peterborough, PE1 5WG | Director | 21 September 2016 | Active |
Ideal Home House, Newark Road, Peterborough, PE1 5WG | Director | 25 May 2012 | Active |
Units 5-9 Tomas Seth Business Park, Argent Road, Queenborough, United Kingdom, ME11 5TS | Director | 01 July 2010 | Active |
Ideal Home House, Newark Road, Peterborough, PE1 5WG | Director | 25 May 2012 | Active |
5-9 Tomas Seth Business Park, Argent Road, Queenborough, United Kingdom, ME11 5TS | Director | 02 February 2010 | Active |
Ideal Home House, Newark Road, Peterborough, PE1 5WG | Director | 21 September 2016 | Active |
Mr Stephen Allen Schwarzman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | The Blackstone Group L.P, 345 Park Avenue, New York, Usa, |
Nature of control | : |
|
Ideal Shopping Direct Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ideal Home House, Newark Road, Peterborough, England, PE1 5WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-27 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-10-27 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-30 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-05-18 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-05-13 | Insolvency | Liquidation in administration proposals. | Download |
2022-03-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge part. | Download |
2022-02-04 | Change of name | Certificate change of name company. | Download |
2021-10-12 | Accounts | Accounts with accounts type small. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Termination secretary company with name termination date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.