Company NameDeejpee Limited
Company StatusDissolved
Company Number07720193
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Pawsey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address58 Winters Way
Waltham Abbey
Essex
EN9 3HP
Director NameMrs Nicole Anne Pawsey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWarlies Park House Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL

Location

Registered AddressWarlies Park House
Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dave Pawsey
50.00%
Ordinary
1 at £1Nicole Pawsey
50.00%
Ordinary

Financials

Year2014
Net Worth£7,516
Cash£8,969
Current Liabilities£16,034

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
26 November 2016Termination of appointment of Nicole Anne Pawsey as a director on 20 November 2016 (1 page)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 February 2016Appointment of Mrs Nicole Anne Pawsey as a director on 28 July 2015 (2 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 May 2014Registered office address changed from 58 Winters Way Waltham Abbey Essex EN9 3HP England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 58 Winters Way Waltham Abbey Essex EN9 3HP England on 8 May 2014 (1 page)
4 September 2013Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL England on 4 September 2013 (1 page)
4 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from 17 Caldbeck Waltham Abbey Essex EN9 1UR United Kingdom on 27 March 2012 (1 page)
27 July 2011Incorporation (20 pages)