Company NameDEAC I Services Ltd
Company StatusDissolved
Company Number07271885
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 10 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Ioana Deac
Date of BirthJuly 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrights Accountants Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Director NameMr John Wright
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(7 years, 11 months after company formation)
Appointment Duration1 week (resigned 01 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWrights Accountants Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW

Location

Registered AddressWrights Accountants Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at £1Ioana Deac
100.00%
Ordinary

Financials

Year2014
Net Worth£14,966
Cash£609
Current Liabilities£35,000

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 October 2015Director's details changed for Ms Ioana Deac on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from 4 Gaynes Hill Road Woodford Green Essex IG8 8HY to 48 Love Lane Woodford Green Essex IG8 8BB on 26 October 2015 (1 page)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
9 April 2015Registered office address changed from C/O Deac I Services Ltd 4 Highfield Road Woodford Green Essex IG8 8JA to 4 Gaynes Hill Road Woodford Green Essex IG8 8HY on 9 April 2015 (1 page)
9 April 2015Registered office address changed from C/O Deac I Services Ltd 4 Highfield Road Woodford Green Essex IG8 8JA to 4 Gaynes Hill Road Woodford Green Essex IG8 8HY on 9 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
1 February 2011Registered office address changed from 7 Truro Road Walthamstow London E17 7BY England on 1 February 2011 (1 page)
1 February 2011Director's details changed for Ms Ioana Deac on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from 7 Truro Road Walthamstow London E17 7BY England on 1 February 2011 (1 page)
1 February 2011Director's details changed for Ms Ioana Deac on 1 February 2011 (2 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)