Unit 4 Collets House Denington Road
Denington Industrial Estate
Wellingborough
NN8 2QH
SIC code:
49410 - Freight transport by road
Company staff
People with significant control
Amanda B.
4 January 2019
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2020-04-05
Current Assets
70,223
Total Assets Less Current Liabilities
1,184
Derunadel Ltd was formally closed on 2021-09-14.
Derunadel was a private limited company that was located at Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, ENGLAND. Its total net worth was valued to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2019-01-04) was run by 1 director.
Director Efrell B. who was appointed on 20 January 2019.
The company was classified as "freight transport by road" (49410).
Company filing
Filter filings by category:
Accounts
Address
Gazette
Incorporation
Officers
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 23rd, December 2020
| accounts
Free Download
(6 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
Free Download
(1 page)
AD01
Change of registered address from Ground Floor Office 108 Fore Street Hertford SG14 1AB on Mon, 2nd Mar 2020 to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
filed on: 2nd, March 2020
| address
Free Download
(1 page)
AA01
Extension of current accouting period to Sun, 5th Apr 2020
filed on: 16th, April 2019
| accounts
Free Download
(1 page)
AP01
On Sun, 20th Jan 2019 new director was appointed.
filed on: 14th, February 2019
| officers
Free Download
(2 pages)
TM01
Director's appointment terminated on Sun, 20th Jan 2019
filed on: 14th, February 2019
| officers
Free Download
(1 page)
AD01
Change of registered address from Flat C 22 Craven Terrace London W2 3QH United Kingdom on Thu, 24th Jan 2019 to Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 24th, January 2019
| address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 4th, January 2019
| incorporation
Free Download
(10 pages)
SH01
Capital declared on Fri, 4th Jan 2019: 1.00 GBP
capital