Company number 08866155
Status Active
Incorporation Date 29 January 2014
Company Type Private Limited Company
Address 85 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 7LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Micro company accounts made up to 31 January 2016; Registered office address changed from Suite B 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 24 January 2017; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of DESOFT LTD are www.desoft.co.uk, and www.desoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Desoft Ltd is a Private Limited Company.
The company registration number is 08866155. Desoft Ltd has been working since 29 January 2014.
The present status of the company is Active. The registered address of Desoft Ltd is 85 Great Portland Street London England W1w 7lt. . KRAPEZ, Dejan is a Secretary of the company. KRAPEZ, Dejan is a Director of the company. Director LAH, Katja has been resigned. Director THOMPSON, Steve has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
LAH, Katja
Resigned: 18 November 2016
Appointed Date: 29 January 2014
37 years old
Director
THOMPSON, Steve
Resigned: 18 November 2016
Appointed Date: 02 September 2015
65 years old
Persons With Significant Control
Mr. Dejan Krapez
Notified on: 26 November 2016
40 years old
Nature of control: Ownership of shares – 75% or more
DESOFT LTD Events
28 Jan 2017
Micro company accounts made up to 31 January 2016
24 Jan 2017
Registered office address changed from Suite B 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 24 January 2017
30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
21 Nov 2016
Company name changed desoft gaming LIMITED\certificate issued on 21/11/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-11-18
18 Nov 2016
Termination of appointment of Steve Thompson as a director on 18 November 2016
...
... and 5 more events
27 Apr 2016
Administrative restoration application
17 Nov 2015
Final Gazette dissolved via compulsory strike-off
02 Sep 2015
Appointment of Steve Thompson as a director on 2 September 2015
02 Jun 2015
First Gazette notice for compulsory strike-off
29 Jan 2014
Incorporation
Statement of capital on 2014-01-29
-
MODEL ARTICLES ‐
Model articles adopted