UKBizDB.co.uk

DESRATE LIMITED

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

This company is commonly known as Desrate Limited. The company was founded 29 years ago and was given the registration number 02972336. The firm's registered office is in UXBRIDGE. You can find them at Unit 1, First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DESRATE LIMITED
Company Number:02972336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 September 1994
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1, First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 11 37 Lexham Gardens, London, W8 5JR

Secretary04 October 1994Active
Flat 11, 37 Lexham Gardens, London, England, W8 5JR

Director10 February 2018Active
Flat 11 37 Lexham Gardens, London, W8 5JR

Director04 October 1994Active
120 East Road, London, N1 6AA

Nominee Director29 September 1994Active

People with Significant Control

Mr William Gerard Bergh
Notified on:10 February 2018
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:England
Address:Flat 11, 37 Lexham Gardens, London, England, W8 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Noleen Patricia Bergh
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:Flat 11, 37 Lexham Gardens, London, England, W8 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Insolvency

Liquidation voluntary removal liquidator.

Download
2023-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-16Address

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

Download
2022-12-20Address

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

Download
2022-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Address

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

Download
2019-09-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-06Resolution

Resolution.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Capital

Capital allotment shares.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.