Company NameDEBY Consultants Ltd
Company StatusDissolved
Company Number08268728
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Albert Adebowale Adenrele
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(1 week, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 27 February 2018)
RoleBusiness
Country of ResidenceEngland
Correspondence Address102 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 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 Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Albert Adenrele
100.00%
Ordinary

Financials

Year2014
Net Worth£3,073
Cash£12,821
Current Liabilities£17,993

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 November 2015Annual return made up to 25 October 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/12/2013 as it was not properly delivered.
(21 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 May 2014Director's details changed for Albert Adebowale Adenrele on 13 May 2014 (2 pages)
19 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(3 pages)
19 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
  • ANNOTATION Clarification a replacement AR01 was registered on 20/11/2015.
  • ANNOTATION Replaced a replacement AR01 was registered on 20/11/2015.
(4 pages)
16 December 2013Registered office address changed from , Unit 1 709 Old Kent Road, London, SE15 1JZ on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from Unit 1 709 Old Kent Road London SE15 1JZ on 16 December 2013 (2 pages)
12 November 2012Appointment of Albert Adebowale Adenrele as a director (3 pages)
12 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 2
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 2
(4 pages)
12 November 2012Registered office address changed from , Inspiration House 54-80 Ossory Road, London, SE1 5AN, United Kingdom on 12 November 2012 (2 pages)
12 November 2012Registered office address changed from Inspiration House 54-80 Ossory Road London SE1 5AN United Kingdom on 12 November 2012 (2 pages)
25 October 2012Incorporation (20 pages)
25 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)