Company NameDesiman (New Homes) Limited
Company StatusDissolved
Company Number03906347
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date28 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul Terence Fellows
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392 Brockley Road
London
SE4 2BY
Secretary NameMarc Ormerod Atkinson
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address392 Brockley Road
Brockley
London
SE4 2BY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameWilliam Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence Address4 Geary House
Georges Road
Holloway
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,026,187
Cash£433
Current Liabilities£5,578,627

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 September 2016Final Gazette dissolved following liquidation (1 page)
28 June 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
29 June 2015Registered office address changed from Kingsbridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 29 June 2015 (2 pages)
23 June 2015Statement of affairs with form 4.19 (5 pages)
23 June 2015Appointment of a voluntary liquidator (1 page)
1 May 2015Accounts for a dormant company made up to 31 January 2014 (3 pages)
29 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
6 May 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 May 2014 (2 pages)
19 April 2014Satisfaction of charge 2 in full (4 pages)
19 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Administrator's progress report to 20 March 2014 (23 pages)
26 March 2014Notice of end of Administration (23 pages)
12 December 2013Administrator's progress report to 14 November 2013 (25 pages)
23 July 2013Notice of deemed approval of proposals (1 page)
10 July 2013Statement of administrator's proposal (39 pages)
27 June 2013Statement of affairs with form 2.14B (6 pages)
30 May 2013Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 30 May 2013 (2 pages)
29 May 2013Appointment of an administrator (1 page)
1 March 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 2
(4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 February 2009Return made up to 13/01/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Return made up to 13/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 February 2007Return made up to 13/01/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 March 2006Return made up to 13/01/06; full list of members (2 pages)
6 March 2006Secretary's particulars changed (1 page)
2 February 2005Return made up to 13/01/05; full list of members (6 pages)
19 October 2004Particulars of mortgage/charge (5 pages)
19 October 2004Particulars of mortgage/charge (4 pages)
21 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 March 2004Return made up to 13/01/04; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 February 2003Return made up to 13/01/03; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 February 2002Return made up to 13/01/02; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 April 2001Return made up to 13/01/01; full list of members (7 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: 16 saint john street london EC1M 4NT (1 page)
21 January 2000New director appointed (2 pages)
13 January 2000Incorporation (14 pages)