Deava Itplus Limited

General information

Name:

Deava Itplus Ltd

Office Address:

126 Lister Lane HX1 5JL Halifax

Number: 07614994

Incorporation date: 2011-04-27

Dissolution date: 2021-11-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Halifax under the ID 07614994. It was registered in 2011. The headquarters of the company was situated at 126 Lister Lane . The area code for this location is HX1 5JL. The firm was dissolved on November 16, 2021, meaning it had been active for ten years. The company's official name switch from Benson Ventures to Deava Itplus Limited occurred on March 7, 2013.

This specific business was managed by one managing director: Shabaz A. who was presiding over it for one year.

Shabaz A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Deava Itplus Limited 2013-03-07
  • Benson Ventures Limited 2011-04-27

Financial data based on annual reports

Company staff

Shabaz A.

Role: Director

Appointed: 14 September 2020

Latest update: 20 October 2023

People with significant control

Shabaz A.
Notified on 14 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Atc Nominees (Uk) Limited
Address: 65 Compton Street, London, EC1V 0BN, United Kingdom
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06086219
Notified on 6 April 2016
Ceased on 14 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 29 September 2021
Confirmation statement last made up date 15 September 2020
Annual Accounts 16 October 2012
Start Date For Period Covered By Report 2011-04-27
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 16 October 2012
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 2 September 2015
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts 8 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 8 January 2014
Annual Accounts 22 September 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 September 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 31st, August 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

HQ address,
2014

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode