Company NameDeeza Ltd
Company StatusDissolved
Company Number06374614
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 6 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kamyar Hafiz Mogul
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 The Drive
Leeds
West Yorkshire
LS16 6BG
Secretary NameGhazala Mogul
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 The Drive
Adel
Leeds
Yorkshire
LS16 6BG

Location

Registered AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Kamyar Hafiz Mogul
70.00%
Ordinary
30 at £1Ghazala Mogul
30.00%
Ordinary

Financials

Year2014
Net Worth-£679
Cash£9
Current Liabilities£788

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Application to strike the company off the register (3 pages)
23 December 2013Registered office address changed from 16a Regent Road Altrincham Cheshire WA14 1RP on 23 December 2013 (1 page)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
31 October 2008Return made up to 18/09/08; full list of members (3 pages)
18 September 2007Incorporation (13 pages)