General information

Name:

Defigo Technology Limited

Office Address:

66b Sydney Road WD18 7QX Watford

Number: 08150314

Incorporation date: 2012-07-19

Dissolution date: 2021-07-06

End of financial year: 30 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Defigo Technology came into being in 2012 as a company enlisted under no 08150314, located at WD18 7QX Watford at 66b Sydney Road. This company's last known status was dissolved. Defigo Technology had been operating in this business field for at least nine years.

Mervyn Z. was the enterprise's director, appointed in 2014.

The companies that controlled the firm were as follows: Ortus Uk Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Warrington at Garrett Field, Birchwood, WA3 7BP and was registered as a PSC under the registration number 06617782. Partsone Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Watford at Sydney Road, WD18 7QX and was registered as a PSC under the registration number 08945617.

Financial data based on annual reports

Company staff

Mervyn Z.

Role: Director

Appointed: 15 October 2014

Latest update: 26 February 2024

People with significant control

Ortus Uk Limited
Address: Suite 2 Garrett House Garrett Field, Birchwood, Warrington, WA3 7BP, England
Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 06617782
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Partsone Limited
Address: 66b Sydney Road, Watford, WD18 7QX, England
Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 08945617
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 January 2021
Account last made up date 31 October 2018
Confirmation statement next due date 28 November 2020
Confirmation statement last made up date 17 October 2019
Annual Accounts 19 April 2014
Start Date For Period Covered By Report 2012-07-19
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 19 April 2014
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 29 September 2014
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 July 2016
Annual Accounts 3 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 3 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
8
Company Age

Closest Companies - by postcode