DESSO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDESSO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02622045
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DESSO LIMITED?

    • Floor and wall covering (43330) / Construction
    • Wholesale of furniture, carpets and lighting equipment (46470) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DESSO LIMITED located?

    Registered Office Address
    9 Hitching Court
    Blacklands Way
    OX14 1RB Abingdon
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DESSO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARMSTRONG FLOOR PRODUCTS UK LIMITEDJul 03, 2003Jul 03, 2003
    DESSO LIMITEDJan 02, 2002Jan 02, 2002
    DESSO ESCO UK LIMITEDApr 12, 2000Apr 12, 2000
    ESCO DESSO UK LIMITEDDec 22, 1998Dec 22, 1998
    ESCO CARPET TILES (UK) LIMITEDJun 19, 1991Jun 19, 1991

    What are the latest accounts for DESSO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DESSO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2017

    28 pagesAA

    Confirmation statement made on Apr 27, 2018 with no updates

    3 pagesCS01

    Notification of Christopher Leslie James Hext as a person with significant control on Jan 01, 2018

    2 pagesPSC01

    Accounts for a small company made up to Dec 31, 2016

    29 pagesAA

    Confirmation statement made on Apr 27, 2017 with updates

    4 pagesCS01

    Termination of appointment of Roland Geert Andries Jonkhoff as a director on Feb 28, 2017

    1 pagesTM01

    Appointment of Mr Peter Rikard Jangstam as a director on Feb 10, 2017

    2 pagesAP01

    Appointment of Mr Fabrice Dominique Robert Barthélemy as a director on Feb 10, 2017

    2 pagesAP01

    Termination of appointment of Remco Johann Teulings as a director on Feb 10, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    30 pagesAA

    Annual return made up to Apr 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 5,000
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2014

    21 pagesAA

    Appointment of Mr Remco Johann Teulings as a director on Jan 01, 2015

    2 pagesAP01

    Annual return made up to Apr 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 5,000
    SH01

    Appointment of Mr Roland Geert Andries Jonkhoff as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Antonius Josephus Petrus Francken as a director on Jul 01, 2015

    1 pagesTM01

    Termination of appointment of Hendrik Alexander Andre Barron Collot D'escury as a director on Jan 01, 2015

    1 pagesTM01

    Who are the officers of DESSO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEXT, Christopher Leslie James
    7 Five Mile Drive
    OX2 8HT Oxford
    Secretary
    7 Five Mile Drive
    OX2 8HT Oxford
    BritishAccountant33410870003
    BARTHÉLEMY, Fabrice Dominique Robert
    Hitching Court
    Blacklands Way
    OX14 1RB Abingdon
    9
    Oxfordshire
    Director
    Hitching Court
    Blacklands Way
    OX14 1RB Abingdon
    9
    Oxfordshire
    FranceFrenchAccountant224474300001
    JANGSTAM, Peter Rikard
    Hitching Court
    Blacklands Way
    OX14 1RB Abingdon
    9
    Oxfordshire
    Director
    Hitching Court
    Blacklands Way
    OX14 1RB Abingdon
    9
    Oxfordshire
    SwedenSwedishSales Director201183500001
    BARNES, Anthony John
    6 Willow Way
    Begbroke Kidlington
    OX5 1SD Oxford
    Secretary
    6 Willow Way
    Begbroke Kidlington
    OX5 1SD Oxford
    BritishFinancial Controller72826400001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    HERMAN, Simon William
    12 Mursley Road
    Little Horwood
    MK17 0PG Milton Keynes
    Secretary
    12 Mursley Road
    Little Horwood
    MK17 0PG Milton Keynes
    BritishManaging Director35857380001
    HEWISTON, Melanie Jayne
    31 Deepwell Close
    TW7 5EN Isleworth
    Middlesex
    Secretary
    31 Deepwell Close
    TW7 5EN Isleworth
    Middlesex
    BritishLawyer99070070001
    HEXT, Christopher Leslie James
    7 Five Mile Drive
    OX2 8HT Oxford
    Secretary
    7 Five Mile Drive
    OX2 8HT Oxford
    BritishAccountant33410870003
    JONES, Adrian Martin Stuart
    69 Westwood Drive
    HP6 6RR Little Chalfont
    Buckinghamshire
    Secretary
    69 Westwood Drive
    HP6 6RR Little Chalfont
    Buckinghamshire
    BritishAccountant79293310001
    RYAN, Terry
    40 Raleigh Road
    EN2 6UB Enfield
    Middlesex
    Secretary
    40 Raleigh Road
    EN2 6UB Enfield
    Middlesex
    EnglishAccountant31106350002
    VAN DER KLOK, Meine
    Koperwiekweg 11 Ijsselstein
    3403 Zt
    FOREIGN
    The Netherlands
    Secretary
    Koperwiekweg 11 Ijsselstein
    3403 Zt
    FOREIGN
    The Netherlands
    Dutch14242230001
    VICKERS, Stephen
    7 Saxel Close
    Rowan Park
    OX18 2EB Aston
    Oxon
    Secretary
    7 Saxel Close
    Rowan Park
    OX18 2EB Aston
    Oxon
    BritishFinancial Controller62144290001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    AUER, Frank Willem Sebastiaan
    Willelminalaan 27
    Zeist
    3701 Be
    Netherlands
    Director
    Willelminalaan 27
    Zeist
    3701 Be
    Netherlands
    DutchDirector86927780001
    BALDWIN, Steven John
    26 Dagmar Road
    SL4 1JL Windsor
    Berkshire
    Director
    26 Dagmar Road
    SL4 1JL Windsor
    Berkshire
    BritishCompany Director74898040001
    BARRON COLLOT D'ESCURY, Hendrik Alexander Andre
    Hitching Court
    Blacklands Way
    OX14 1RB Abingdon
    9
    Oxfordshire
    Director
    Hitching Court
    Blacklands Way
    OX14 1RB Abingdon
    9
    Oxfordshire
    NetherlandsDutchChief Executive177353450001
    BIEKENS, Johannes Jacobus Theodorus
    Klompven
    PO BOX 15
    5140 AA Waalwijk
    Netherlands
    Director
    Klompven
    PO BOX 15
    5140 AA Waalwijk
    Netherlands
    DutchPresident8991940001
    BIEKENS, Theo Eduard Jan
    Lagevoortsebos 1 Liempde
    5298
    FOREIGN Lane
    The Netherlands
    Director
    Lagevoortsebos 1 Liempde
    5298
    FOREIGN Lane
    The Netherlands
    DutchCompany Director23799430001
    BREESCH, Rene Joseph Colette
    Brusselse Stw6 73/1
    Overyse B-3090
    FOREIGN Belgium
    Director
    Brusselse Stw6 73/1
    Overyse B-3090
    FOREIGN Belgium
    BelgianEngineer60685180001
    COX, Gerald James
    57 Albion Road
    Pitstone
    LU7 9AY Leighton Buzzard
    Bedfordshire
    Director
    57 Albion Road
    Pitstone
    LU7 9AY Leighton Buzzard
    Bedfordshire
    United KingdomBritishGeneral Manager23799400001
    FRANCKEN, Antonius Josephus Petrus
    Klaroenring 95
    Etten-Leur
    4876 Zc
    Ntherlands
    Director
    Klaroenring 95
    Etten-Leur
    4876 Zc
    Ntherlands
    NetherlandsDutchEconomist121900260001
    HERR, Robin Dell
    Prins Bernhardstraat 5
    S-Hertogenbosch
    5211 He
    The Neatherlands
    Director
    Prins Bernhardstraat 5
    S-Hertogenbosch
    5211 He
    The Neatherlands
    UsaDirector79594080001
    JONKHOFF, Roland Geert Andries
    c/o Desso Ltd
    Blacklands Way
    OX14 1RB Abingdon
    9
    Oxfordshire
    England
    Director
    c/o Desso Ltd
    Blacklands Way
    OX14 1RB Abingdon
    9
    Oxfordshire
    England
    NetherlandsDutchManaging Director199211700001
    KRANENDIJK, Stef
    Groen Van Prinsterelaan 11
    Wassenaar
    2243 Br
    Netherlands
    Director
    Groen Van Prinsterelaan 11
    Wassenaar
    2243 Br
    Netherlands
    NetherlandsDutchEnterpreneur121899510001
    PETERHANS, Robert Maurice
    Untere 41
    Sachsenheim 74242
    Germany
    Director
    Untere 41
    Sachsenheim 74242
    Germany
    AmericanDirector83048140001
    RANDICH, David
    8 Schwindstr
    Frankfurt
    D-60325
    Germany
    Director
    8 Schwindstr
    Frankfurt
    D-60325
    Germany
    AmericanCeo Afp Europe83256330002
    REYNOLDS, Anthony Edward James, Dr
    Keats House Barnes Croft
    Hilderstone
    ST15 8XU Stone
    Staffordshire
    Director
    Keats House Barnes Croft
    Hilderstone
    ST15 8XU Stone
    Staffordshire
    BritishManaging Director50009530001
    RIJSDIJK, Robert
    Peelland 44
    5144 ES Waalwijk
    Noord Brabant
    Netherlands
    Director
    Peelland 44
    5144 ES Waalwijk
    Noord Brabant
    Netherlands
    NetherlandDirector45977820001
    ROEF, Wilhelmus Pieter
    Dopperlaan 5
    5691 GS Son
    Noord Brabant
    Netherlands
    Director
    Dopperlaan 5
    5691 GS Son
    Noord Brabant
    Netherlands
    NetherlandsDirector45977740001
    TEULINGS, Remco Johann
    Hitching Court
    Blacklands Way
    OX14 1RB Abingdon
    9
    Oxfordshire
    Director
    Hitching Court
    Blacklands Way
    OX14 1RB Abingdon
    9
    Oxfordshire
    FranceDutchCompany Director201776570001
    WILLIS JONES, William Mark
    Calle Somatens 44 3-2
    Esplugues De Llobrecat
    Barcelona
    08950
    Spain
    Director
    Calle Somatens 44 3-2
    Esplugues De Llobrecat
    Barcelona
    08950
    Spain
    SpainBritishDeupty General Counsel45229770003
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of DESSO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Leslie James Hext
    Hitching Court
    Blacklands Way
    OX14 1RB Abingdon
    9
    Oxfordshire
    Jan 01, 2018
    Hitching Court
    Blacklands Way
    OX14 1RB Abingdon
    9
    Oxfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DESSO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 15, 2011
    Delivered On May 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details.
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.
    Transactions
    • May 03, 2011Registration of a charge (MG01)
    • Apr 29, 2016Satisfaction of a charge (MR04)
    Security assignment
    Created On Aug 16, 2010
    Delivered On Aug 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The secured property see image for full details.
    Persons Entitled
    • De Lage Landen Trade Finance B.V.
    Transactions
    • Aug 18, 2010Registration of a charge (MG01)
    • May 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Dec 27, 2007
    Delivered On Jan 04, 2008
    Outstanding
    Amount secured
    £64,625.00 due or to become due from the company to
    Short particulars
    A deposit account containing £64,625.
    Persons Entitled
    • Blendnovel Limited
    Transactions
    • Jan 04, 2008Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0