This company is commonly known as Deutsch Direct Ltd. The company was founded 10 years ago and was given the registration number 08759904. The firm's registered office is in MILTON KEYNES. You can find them at Flat 2 11 Bedgebury Place, Kents Hill, Milton Keynes, . This company's SIC code is 56290 - Other food services.
Name | : | DEUTSCH DIRECT LTD |
---|---|---|
Company Number | : | 08759904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2013 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 11 Bedgebury Place, Kents Hill, Milton Keynes, England, MK7 6JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 11 Bedgebury Place, Kents Hill, Milton Keynes, England, MK7 6JQ | Director | 29 June 2020 | Active |
Flat 2, 11 Bedgebury Place, Kents Hill, Milton Keynes, England, MK7 6JQ | Director | 31 March 2020 | Active |
Unit 1-3, King Edward Quay, Hyth, Colchester, England, CO2 8JB | Director | 04 November 2013 | Active |
Flat 2, 11 Bedgebury Place, Kents Hill, Milton Keynes, England, MK7 6JQ | Director | 24 July 2020 | Active |
Flat 2, 11 Bedgebury Place, Kents Hill, Milton Keynes, England, MK7 6JQ | Director | 12 January 2017 | Active |
Unit 1, "The Dogg Pound" Mason Meadow, Aylesbury Road Aston Clinton, Aylesbury, England, HP22 5AH | Director | 04 November 2013 | Active |
29f, Queens Avenue, London, England, N10 3PE | Director | 30 June 2020 | Active |
Flat 29f, Queens Avenue, London, England, N10 3PE | Director | 29 May 2020 | Active |
Mr Alexander Deutsch | ||
Notified on | : | 06 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 11 Bedgebury Place, Milton Keynes, England, MK7 6JQ |
Nature of control | : |
|
Mr Alexander Deutsch | ||
Notified on | : | 29 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 11 Bedgebury Place, Milton Keynes, England, MK7 6JQ |
Nature of control | : |
|
Miss Phoenix Deutsch | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 F, Queens Avenue, London, England, N10 3PE |
Nature of control | : |
|
Mrs Paulina Deutsch | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61, Bridge Street, Kington, United Kingdom, HR5 3DJ |
Nature of control | : |
|
Mr Alexander Deutsch | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Bond Estates Kitchen, No 2 North House, Bond Estate, Bond Avenue, Milton Keynes, England, MK1 1SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-02 | Gazette | Gazette notice voluntary. | Download |
2021-01-25 | Dissolution | Dissolution application strike off company. | Download |
2020-11-05 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-30 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-01 | Capital | Capital allotment shares. | Download |
2020-07-25 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-06 | Officers | Termination director company with name termination date. | Download |
2020-06-06 | Officers | Termination director company with name termination date. | Download |
2020-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.