Company NameMichaela Deasy Limited
Company StatusDissolved
Company Number05799780
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMichaela Deasy Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleEvent Design
Country of ResidenceEngland
Correspondence Address2a Worcester Terrace
Clifton
Bristol
Somerset
BS8 3JW
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed28 April 2006(same day as company formation)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Gavin Lee Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleEvent Design
Country of ResidenceEngland
Correspondence Address2a Worcester Terrace
Clifton
Bristol
Somerset
BS8 3JW

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Gavin Lee Smith
50.00%
Ordinary
1 at £1Michaela Deasy-smith
50.00%
Ordinary

Financials

Year2014
Net Worth£861
Cash£10,752
Current Liabilities£13,608

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 July 2013Amended accounts made up to 30 April 2012 (5 pages)
17 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(5 pages)
15 July 2013Termination of appointment of Gavin Smith as a director (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 November 2012Director's details changed for Mr Gavin Lee Smith on 12 November 2012 (2 pages)
14 November 2012Director's details changed for Michaela Deasy Smith on 12 November 2012 (2 pages)
18 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Michaela Deasy Smith on 1 June 2011 (2 pages)
7 June 2011Director's details changed for Michaela Deasy Smith on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Gavin Lee Smith on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Gavin Lee Smith on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Gavin Lee Smith on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Gavin Lee Smith on 1 June 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 December 2010Director's details changed for Mr Gavin Lee Smith on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Gavin Lee Smith on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Michaela Deasy Smith on 21 December 2010 (2 pages)
14 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 July 2009Return made up to 28/04/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 January 2009Director's change of particulars / gavin smith / 13/01/2009 (1 page)
13 January 2009Director's change of particulars / michaela deasy smith / 13/01/2009 (1 page)
3 July 2008Return made up to 28/04/08; full list of members (4 pages)
5 June 2008Amended accounts made up to 30 April 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
24 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
28 April 2006Incorporation (15 pages)