UKBizDB.co.uk

DEUDRAA LIMITED

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

This company is commonly known as Deudraa Limited. The company was founded 25 years ago and was given the registration number 03766734. The firm's registered office is in BIRMINGHAM. You can find them at C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:DEUDRAA LIMITED
Company Number:03766734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 May 1999
End of financial year:31 May 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Kirkdale, London, England, SE26 4NQ

Secretary02 January 2017Active
102, Cranbrook Road,, Ilford, England, IG1 4NH

Director01 May 2006Active
43 Felstead Road, Loughton, IG10 3BB

Secretary18 January 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary07 May 1999Active
3, Fletchers, Basildon, England, SS16 5TU

Director16 July 2015Active
400 Edgware Road, Cricklewood, NW2 6ND

Director11 August 2016Active
400 Edgware Road, Cricklewood, England, NW2 6ND

Director18 January 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director07 May 1999Active

People with Significant Control

Mr Prabu Serumadar
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:102, Cranbrook Road, Ilford, England, IG1 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Subramanian Ramaswamy
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:C/O Greenfield Recovery Limited, Trinity House, Birmingham, B1 1QH
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 (7 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
2023-05-30Insolvency

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

Download
2022-05-30Insolvency

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

Download
2021-05-25Insolvency

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

Download
2020-08-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-29Insolvency

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

Download
2019-12-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-11Insolvency

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

Download
2018-04-19Address

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

Download
2018-04-17Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-17Resolution

Resolution.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Change to a person with significant control.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Officers

Change person director company.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-17Gazette

Gazette filings brought up to date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-05-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.