Dernford Eastern Limited

DataGardener
dissolved
Unknown

Dernford Eastern Limited

09128299Private Limited With Share Capital

Salisbury House Station Road, Cambridge, CB12LA
Incorporated

14/07/2014

Company Age

11 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Dernford Eastern Limited (09128299) is a private limited with share capital incorporated on 14/07/2014 (11 years old) and registered in cambridge, CB12LA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 14/07/2014
CB12LA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:14-02-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:14-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-03-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-02-2023
Resolution
Category:Resolution
Date:18-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-08-2022
Legacy
Category:Accounts
Date:16-08-2022
Legacy
Category:Other
Date:16-08-2022
Legacy
Category:Other
Date:16-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-06-2021
Legacy
Category:Accounts
Date:30-06-2021
Legacy
Category:Other
Date:29-06-2021
Legacy
Category:Other
Date:29-06-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-08-2020
Legacy
Category:Accounts
Date:20-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2020
Legacy
Category:Other
Date:23-06-2020
Legacy
Category:Other
Date:23-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-07-2019
Legacy
Category:Accounts
Date:09-07-2019
Legacy
Category:Other
Date:09-07-2019
Legacy
Category:Other
Date:09-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2018
Resolution
Category:Resolution
Date:12-01-2018
Change Of Name Notice
Category:Change Of Name
Date:12-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2016
Mortgage Create With Deed
Category:Mortgage
Date:11-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-10-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2014
Incorporation Company
Category:Incorporation
Date:14-07-2014

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2023
Filing Date12/08/2022
Latest Accounts31/12/2021

Trading Addresses

Salisbury House, 2-3 Salisbury Villas, Cambridge, CB12LARegistered
35 Cambridge Place, Cambridge, Cambridgeshire, CB21NS
Salisbury House, 2-3 Salisbury Villas, Cambridge, CB12LARegistered
35 Cambridge Place, Cambridge, Cambridgeshire, CB21NS

Contact

parisoptimalplanning.com
Salisbury House Station Road, Cambridge, CB12LA