Company NameDefsys-Ia Limited
Company StatusDissolved
Company Number08305169
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jennifer Ann Timney
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(8 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Astley Road
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DG
Director NameMr David Allan Moore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2017(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Astley Road
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DG
Director NameMr David Moore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Guildford Road
Lightwater
Surrey
GU18 5SA
Director NameJennifer Ann Timney
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(1 week, 3 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Guildford Road
Lightwater
Surrey
GU18 5SA
Director NameMr David Moore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(4 months, 1 week after company formation)
Appointment Duration4 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Guildford Road
Lightwater
Surrey
GU18 5SA
Director NameMr David Allan Moore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Felstead Place
Blyth
Northumberland
NE24 4LH

Location

Registered Address44 Astley Road
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1David Allan Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£30,109
Cash£14,312
Current Liabilities£30,913

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

30 November 2017Total exemption small company accounts made up to 28 February 2017 (6 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 October 2017Appointment of Mr David Allan Moore as a director on 24 October 2017 (2 pages)
31 August 2017Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
6 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 September 2016Registered office address changed from C/O Witney & Co 39 Guildford Road Lightwater Surrey GU18 5SA to 19 Norfolk Street Sunderland SR1 1EA on 12 September 2016 (1 page)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
13 February 2015Director's details changed for Jennifer Ann Timney on 13 February 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
25 November 2014Termination of appointment of David Allan Moore as a director on 1 April 2014 (1 page)
25 November 2014Termination of appointment of David Allan Moore as a director on 1 April 2014 (1 page)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 August 2014Appointment of Mr David Allan Moore as a director on 1 April 2014 (2 pages)
11 August 2014Appointment of Mr David Allan Moore as a director on 1 April 2014 (2 pages)
29 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
1 August 2013Appointment of Jennifer Ann Timney as a director (2 pages)
1 August 2013Termination of appointment of David Moore as a director (1 page)
4 June 2013Appointment of Mr David Moore as a director (2 pages)
4 June 2013Termination of appointment of Jennifer Timney as a director (1 page)
3 December 2012Termination of appointment of David Moore as a director (1 page)
3 December 2012Appointment of Jennifer Ann Timney as a director (2 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)