This company is commonly known as Deya Limited. The company was founded 32 years ago and was given the registration number 02694232. The firm's registered office is in READING. You can find them at C/o James Cowper Kreston Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | DEYA LIMITED |
---|---|---|
Company Number | : | 02694232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 March 1992 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o James Cowper Kreston Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O James Cowper Kreston Reading Bridge House, George Street, Reading, RG1 8LS | Secretary | 25 November 2014 | Active |
70 Dale Street, Chiswick, London, W4 2BZ | Director | 22 May 2003 | Active |
110, Elsenham Street, London, England, SW18 5NP | Director | 22 May 2003 | Active |
Black Hill House, Black Hill, Lindfield, Haywards Heath, England, RH16 2HE | Director | 22 May 2003 | Active |
C/O James Cowper Kreston Reading Bridge House, George Street, Reading, RG1 8LS | Director | 30 April 2013 | Active |
C/O James Cowper Kreston Reading Bridge House, George Street, Reading, RG1 8LS | Director | 30 April 2013 | Active |
Black Hill House, Black Hill, Lindfield, Haywards Heath, United Kingdom, RH16 2HE | Secretary | 22 May 2003 | Active |
Longacres, Wellingtonia Avenue, Crowthorne, RG45 6AF | Secretary | 11 March 1992 | Active |
8 Maryland, Finchampstead, Wokingham, RG40 4PB | Secretary | 01 November 2001 | Active |
Bullswood, Spronketts Lane, Warninglid, Haywards Heath, RH17 5TE | Director | 11 March 1992 | Active |
Longacres, Wellingtonia Avenue, Crowthorne, RG45 6AF | Director | 11 March 1992 | Active |
Myfhl Limited | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Pauls Clockhouse, Reading Road, Wokingham, England, RG41 1EX |
Nature of control | : |
|
Mr Christopher Andrew Yates | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | C/O James Cowper Kreston Reading Bridge House, George Street, Reading, RG1 8LS |
Nature of control | : |
|
Mr Ian John Charles Maynard | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | C/O James Cowper Kreston Reading Bridge House, George Street, Reading, RG1 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-18 | Resolution | Resolution. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type small. | Download |
2017-03-17 | Auditors | Auditors resignation company. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type full. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Accounts | Accounts with accounts type full. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Officers | Change person director company with change date. | Download |
2015-01-07 | Accounts | Accounts with accounts type full. | Download |
2014-11-25 | Officers | Termination secretary company with name termination date. | Download |
2014-11-25 | Officers | Appoint person secretary company with name date. | Download |
2014-04-09 | Officers | Change person director company with change date. | Download |
2014-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.