DERIAZ CAMPSIE LIMITED
Overview
| Company Name | DERIAZ CAMPSIE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05154929 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DERIAZ CAMPSIE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is DERIAZ CAMPSIE LIMITED located?
| Registered Office Address | 58 Wood Lane Shepherds Bush W12 7RZ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DERIAZ CAMPSIE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BENNETT CLARKE AND JAMES LIMITED | Jun 16, 2004 | Jun 16, 2004 |
What are the latest accounts for DERIAZ CAMPSIE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DERIAZ CAMPSIE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 11, 2024 |
What are the latest filings for DERIAZ CAMPSIE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD02 | ||||||||||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Courtyard Station Road Marlow Buckinghamshire SL7 1NX England to 58 Wood Lane Shepherds Bush London W12 7RZ on Aug 02, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Mgmt Holdings Limited as a person with significant control on Jan 14, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Ewan Peter Stradling on Oct 18, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ewan Peter Stradling on Feb 11, 2022 | 2 pages | CH01 | ||||||||||
Notification of Mgmt Holdings Limited as a person with significant control on Jan 14, 2021 | 1 pages | PSC02 | ||||||||||
Cessation of Bms Finance (Sarl) Uk as a person with significant control on Jan 14, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Bms Finance (Sarl) Uk as a person with significant control on Jan 14, 2021 | 1 pages | PSC02 | ||||||||||
Cessation of Mgmt Holdings Limited as a person with significant control on Jan 14, 2021 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 5 Carlton House Mere Green Road Sutton Coldfield West Midlands B75 5BS to The Courtyard Station Road Marlow Buckinghamshire SL7 1NX on Feb 11, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of DERIAZ CAMPSIE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STRADLING, Ewan Peter | Director | Wood Lane Shepherds Bush W12 7RZ London 58 United Kingdom | England | British | 69188530007 | |||||||||
| CLARKE, Judith Helen | Secretary | 5 Carlton House Mere Green Road B75 5BS Sutton Coldfield West Midlands | 217767360001 | |||||||||||
| HASLEHURST, William Kinder George | Secretary | 10 Stoneleigh Close B74 2QS Sutton Coldfield West Midlands | British | 97273500001 | ||||||||||
| SCOTT, Stephen John | Nominee Secretary | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002270001 | ||||||||||
| HATCHFORD LTD | Secretary | Dwight Road WD18 9DA Watford Unit 18a England |
| 202346810001 | ||||||||||
| CLARKE, David Charles | Director | 5 Carlton House Mere Green Road B75 5BS Sutton Coldfield West Midlands | England | British | 98580620002 | |||||||||
| CLARKE, David Charles | Director | Waterloo Cottage Elford Road, Comberford B79 9BD Tamworth Staffordshire | England | British | 98580620002 | |||||||||
| PHILPOTT, James Edward | Director | Oxford Road East SL4 1DG Windsor 3 Queen Anne's Court England | England | British | 187853660001 | |||||||||
| SCOTT, Jacqueline | Nominee Director | 52 Mucklow Hill Halesowen B62 8BL Birmingham | British | 900002260001 | ||||||||||
| SIMON, Paul Gordon | Director | c/o Integrity Property Management Ltd Dwight Road WD18 9DA Watford Unit 18a England | England | British | 207033510001 | |||||||||
| YOUNG, Matthew | Director | c/o Integrity Property Management Ltd Dwight Road WD18 9DA Watford Unit 18a England | England | British | 209528810001 |
Who are the persons with significant control of DERIAZ CAMPSIE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bms Finance (Sarl) Uk | Jan 14, 2021 | Avenue Pasteur L2311 Luxembourg 55 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mgmt Holdings Limited | Jan 14, 2021 | The Courtyard Station Road SL7 1NX Marlow 1st Floor Bucks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mgmt Holdings Limited | Aug 15, 2018 | First Floor Oxford Road East SL4 1DG Windsor Queen Anne's Court Suite 3 Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Integrity Property Management Ltd | Sep 01, 2017 | Queen Anne's Court Oxford Road East SL4 1DG Windsor Suite 3 Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Charles Clarke | Apr 06, 2016 | 5 Carlton House Mere Green Road B75 5BS Sutton Coldfield West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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