Company NameDealhunt Limited
Company StatusDissolved
Company Number02155640
CategoryPrivate Limited Company
Incorporation Date19 August 1987(36 years, 8 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Zahid Mansoor Shah
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(4 years, 1 month after company formation)
Appointment Duration16 years (closed 09 October 2007)
RoleCompany Director
Correspondence Address147 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8DL
Secretary NameNari Amarnani
NationalityBritish
StatusClosed
Appointed30 September 1996(9 years, 1 month after company formation)
Appointment Duration11 years (closed 09 October 2007)
RoleCompany Director
Correspondence Address3 Keysham Court
Preston Road
Wembley
Middlesex
HA9 8LD
Secretary NameMr Hidayat Hussain Zaidi
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleCompany Director
Correspondence Address33 Oakwood Park Road
London
N14 6QD

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£98,844
Cash£62
Current Liabilities£26,535

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Return made up to 30/09/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2003Return made up to 30/09/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 October 2002Return made up to 30/09/01; full list of members (6 pages)
9 October 2002Return made up to 30/09/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 November 2000Return made up to 30/09/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 December 1998Return made up to 30/09/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 October 1997Return made up to 30/09/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996New secretary appointed (2 pages)
7 October 1996Return made up to 30/09/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 October 1995Return made up to 30/09/95; no change of members (4 pages)