DESSO LIMITED
Overview
Company Name | DESSO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02622045 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DESSO LIMITED?
Company Name | From | Until |
---|---|---|
ARMSTRONG FLOOR PRODUCTS UK LIMITED | Jul 03, 2003 | Jul 03, 2003 |
DESSO LIMITED | Jan 02, 2002 | Jan 02, 2002 |
DESSO ESCO UK LIMITED | Apr 12, 2000 | Apr 12, 2000 |
ESCO DESSO UK LIMITED | Dec 22, 1998 | Dec 22, 1998 |
ESCO CARPET TILES (UK) LIMITED | Jun 19, 1991 | Jun 19, 1991 |
What are the latest accounts for DESSO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DESSO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Christopher Leslie James Hext as a person with significant control on Jan 01, 2018 | 2 pages | PSC01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Roland Geert Andries Jonkhoff as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Rikard Jangstam as a director on Feb 10, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Fabrice Dominique Robert Barthélemy as a director on Feb 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Remco Johann Teulings as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 30 pages | AA | ||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||
Appointment of Mr Remco Johann Teulings as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Roland Geert Andries Jonkhoff as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antonius Josephus Petrus Francken as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hendrik Alexander Andre Barron Collot D'escury as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of DESSO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEXT, Christopher Leslie James | Secretary | 7 Five Mile Drive OX2 8HT Oxford | British | Accountant | 33410870003 | |||||
BARTHÉLEMY, Fabrice Dominique Robert | Director | Hitching Court Blacklands Way OX14 1RB Abingdon 9 Oxfordshire | France | French | Accountant | 224474300001 | ||||
JANGSTAM, Peter Rikard | Director | Hitching Court Blacklands Way OX14 1RB Abingdon 9 Oxfordshire | Sweden | Swedish | Sales Director | 201183500001 | ||||
BARNES, Anthony John | Secretary | 6 Willow Way Begbroke Kidlington OX5 1SD Oxford | British | Financial Controller | 72826400001 | |||||
HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
HERMAN, Simon William | Secretary | 12 Mursley Road Little Horwood MK17 0PG Milton Keynes | British | Managing Director | 35857380001 | |||||
HEWISTON, Melanie Jayne | Secretary | 31 Deepwell Close TW7 5EN Isleworth Middlesex | British | Lawyer | 99070070001 | |||||
HEXT, Christopher Leslie James | Secretary | 7 Five Mile Drive OX2 8HT Oxford | British | Accountant | 33410870003 | |||||
JONES, Adrian Martin Stuart | Secretary | 69 Westwood Drive HP6 6RR Little Chalfont Buckinghamshire | British | Accountant | 79293310001 | |||||
RYAN, Terry | Secretary | 40 Raleigh Road EN2 6UB Enfield Middlesex | English | Accountant | 31106350002 | |||||
VAN DER KLOK, Meine | Secretary | Koperwiekweg 11 Ijsselstein 3403 Zt FOREIGN The Netherlands | Dutch | 14242230001 | ||||||
VICKERS, Stephen | Secretary | 7 Saxel Close Rowan Park OX18 2EB Aston Oxon | British | Financial Controller | 62144290001 | |||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
AUER, Frank Willem Sebastiaan | Director | Willelminalaan 27 Zeist 3701 Be Netherlands | Dutch | Director | 86927780001 | |||||
BALDWIN, Steven John | Director | 26 Dagmar Road SL4 1JL Windsor Berkshire | British | Company Director | 74898040001 | |||||
BARRON COLLOT D'ESCURY, Hendrik Alexander Andre | Director | Hitching Court Blacklands Way OX14 1RB Abingdon 9 Oxfordshire | Netherlands | Dutch | Chief Executive | 177353450001 | ||||
BIEKENS, Johannes Jacobus Theodorus | Director | Klompven PO BOX 15 5140 AA Waalwijk Netherlands | Dutch | President | 8991940001 | |||||
BIEKENS, Theo Eduard Jan | Director | Lagevoortsebos 1 Liempde 5298 FOREIGN Lane The Netherlands | Dutch | Company Director | 23799430001 | |||||
BREESCH, Rene Joseph Colette | Director | Brusselse Stw6 73/1 Overyse B-3090 FOREIGN Belgium | Belgian | Engineer | 60685180001 | |||||
COX, Gerald James | Director | 57 Albion Road Pitstone LU7 9AY Leighton Buzzard Bedfordshire | United Kingdom | British | General Manager | 23799400001 | ||||
FRANCKEN, Antonius Josephus Petrus | Director | Klaroenring 95 Etten-Leur 4876 Zc Ntherlands | Netherlands | Dutch | Economist | 121900260001 | ||||
HERR, Robin Dell | Director | Prins Bernhardstraat 5 S-Hertogenbosch 5211 He The Neatherlands | Usa | Director | 79594080001 | |||||
JONKHOFF, Roland Geert Andries | Director | c/o Desso Ltd Blacklands Way OX14 1RB Abingdon 9 Oxfordshire England | Netherlands | Dutch | Managing Director | 199211700001 | ||||
KRANENDIJK, Stef | Director | Groen Van Prinsterelaan 11 Wassenaar 2243 Br Netherlands | Netherlands | Dutch | Enterpreneur | 121899510001 | ||||
PETERHANS, Robert Maurice | Director | Untere 41 Sachsenheim 74242 Germany | American | Director | 83048140001 | |||||
RANDICH, David | Director | 8 Schwindstr Frankfurt D-60325 Germany | American | Ceo Afp Europe | 83256330002 | |||||
REYNOLDS, Anthony Edward James, Dr | Director | Keats House Barnes Croft Hilderstone ST15 8XU Stone Staffordshire | British | Managing Director | 50009530001 | |||||
RIJSDIJK, Robert | Director | Peelland 44 5144 ES Waalwijk Noord Brabant Netherlands | Netherland | Director | 45977820001 | |||||
ROEF, Wilhelmus Pieter | Director | Dopperlaan 5 5691 GS Son Noord Brabant Netherlands | Netherlands | Director | 45977740001 | |||||
TEULINGS, Remco Johann | Director | Hitching Court Blacklands Way OX14 1RB Abingdon 9 Oxfordshire | France | Dutch | Company Director | 201776570001 | ||||
WILLIS JONES, William Mark | Director | Calle Somatens 44 3-2 Esplugues De Llobrecat Barcelona 08950 Spain | Spain | British | Deupty General Counsel | 45229770003 | ||||
CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of DESSO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Leslie James Hext | Jan 01, 2018 | Hitching Court Blacklands Way OX14 1RB Abingdon 9 Oxfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does DESSO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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