Company NameDerota Ltd
Company StatusDissolved
Company Number07979442
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameCaludine Marie Delaroue
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address121 Felstead Road
Orpington
Kent
BR6 9AD
Director NameEric Claude Michel Delaroue
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address121 Felstead Road
Orpington
Kent
BR6 9AD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Caludine Delaroue
50.00%
Ordinary
1 at £1Eric Delaroue
50.00%
Ordinary

Financials

Year2014
Net Worth£1,291
Cash£4,748
Current Liabilities£3,457

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (3 pages)
7 January 2014Application to strike the company off the register (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(4 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(4 pages)
27 March 2012Appointment of Caludine Marie Delaroue as a director (3 pages)
27 March 2012Appointment of Caludine Marie Delaroue as a director (3 pages)
27 March 2012Appointment of Eric Claude Michel Delaroue as a director (3 pages)
27 March 2012Appointment of Eric Claude Michel Delaroue as a director (3 pages)
7 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
7 March 2012Incorporation (29 pages)
7 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
7 March 2012Incorporation (29 pages)