Company NameDeprofundis Limited
Company StatusDissolved
Company Number06771436
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anton David Gething
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakford House, 291 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5NU
Secretary NameMr Neal Gething
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOakford House, 291 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5NU
Director NameMrs Jessica Larigan Gething
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 2011(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakford House, 291 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5NU

Location

Registered AddressOakford House, 291 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5NU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

5 at £1Anton David Gething
50.00%
Ordinary
5 at £1Jessica Gething
50.00%
Ordinary

Financials

Year2014
Net Worth£72,386
Cash£27,819
Current Liabilities£30,819

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (3 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 January 2016Registered office address changed from Flat 1 Matthiae House 76 Kew Road Richmond Surrey TW9 2PQ to Oakford House, 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU on 7 January 2016 (1 page)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(4 pages)
7 January 2016Director's details changed for Mr Anton David Gething on 1 January 2016 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
25 January 2012Secretary's details changed for Mr Neal Gething on 1 October 2011 (1 page)
25 January 2012Secretary's details changed for Mr Neal Gething on 1 October 2011 (1 page)
11 April 2011Appointment of Mrs Jessica Gething as a director (2 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
18 August 2010Registered office address changed from Flat 2 Kemble Hall Keswick Road Putney London SW15 2JP on 18 August 2010 (1 page)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Director's details changed for Mr Anton David Gething on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Anton David Gething on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 May 2009Registered office changed on 21/05/2009 from flat 14 12 kew gardens road richmond surrey TW9 3HG united kingdom (2 pages)
11 December 2008Incorporation (17 pages)