Company NameDefie Limited
Company StatusDissolved
Company Number09471680
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Viera Creak
Date of BirthJune 1983 (Born 40 years ago)
NationalitySlovak
StatusClosed
Appointed04 January 2018(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
SS12 0FD
Director NameMr Lee Evangelista
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bedford Square
London
WC1B 3HH
Director NameMr Gianmarco Toro
Date of BirthDecember 1992 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed04 June 2015(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0FD

Location

Registered AddressInternational Business Centre
Wilson Park
Manchester
M40 8WN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
7 October 2020Auditor's resignation (1 page)
14 July 2020Notification of Ramesh Babu Reddy Nallareddy as a person with significant control on 13 June 2019 (2 pages)
14 July 2020Cessation of Hamid Reza Seyed Akhavan as a person with significant control on 13 June 2019 (1 page)
30 March 2020Accounts for a small company made up to 31 March 2019 (7 pages)
23 March 2020Registered office address changed from Evans Easyspace 9 the Generation Centre Dane Street Rochdale OL12 6XB United Kingdom to International Business Centre Wilson Park Manchester M40 8WN on 23 March 2020 (1 page)
6 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
18 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
12 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
15 January 2018Appointment of Mrs Viera Creak as a director on 4 January 2018 (2 pages)
15 January 2018Termination of appointment of Gianmarco Toro as a director on 4 January 2018 (1 page)
4 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Director's details changed for Mr Gianmarco Toro on 17 March 2016 (2 pages)
19 April 2016Director's details changed for Mr Gianmarco Toro on 17 March 2016 (2 pages)
7 March 2016Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
4 March 2016Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
4 March 2016Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
12 November 2015Director's details changed for Mr Gianmarco Toro on 30 October 2015 (2 pages)
12 November 2015Director's details changed for Mr Gianmarco Toro on 30 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Gianmarco Toro on 26 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Gianmarco Toro on 26 October 2015 (2 pages)
5 June 2015Appointment of Mr Gianmarco Toro as a director on 4 June 2015 (2 pages)
5 June 2015Termination of appointment of Lee Evangelista as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Lee Evangelista as a director on 4 June 2015 (1 page)
5 June 2015Appointment of Mr Gianmarco Toro as a director on 4 June 2015 (2 pages)
5 June 2015Termination of appointment of Lee Evangelista as a director on 4 June 2015 (1 page)
5 June 2015Appointment of Mr Gianmarco Toro as a director on 4 June 2015 (2 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)