Company NameDealmill Limited
Company StatusDissolved
Company Number02175169
CategoryPrivate Limited Company
Incorporation Date7 October 1987(36 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew David Darwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(20 years, 11 months after company formation)
Appointment Duration12 years (closed 22 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Benbow House
24 New Globe Walk
London
SE1 9DS
Director NameMr Paul Martin Edwards
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(25 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 22 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Noble Street
London
EC2V 7EE
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusClosed
Appointed31 August 2006(18 years, 11 months after company formation)
Appointment Duration14 years (closed 22 September 2020)
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 August 2006(18 years, 11 months after company formation)
Appointment Duration14 years (closed 22 September 2020)
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 August 2006(18 years, 11 months after company formation)
Appointment Duration14 years (closed 22 September 2020)
Correspondence Address1 St Pauls Place
Sheffield
S1 2JX
Director NameMr Michael Joseph Clarke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Park Avenue
Bromley
Kent
BR1 4EG
Director NamePeter Michael Rainey
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 1993)
RoleSolicitor
Correspondence Address7 Dorin Court
Tunbridge Wells
Kent
TN2 3RH
Secretary NameAlderman Alison Jane Gowman
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address382 Shakespeare Tower
Barbican
London
EC2Y 8NJ
Director NameMr David Markham Cooke
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(5 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 August 2006)
RoleSolicitor
Correspondence Address20 Burghley Road
Wimbledon
London
SW19 5BH
Director NameAlderman Alison Jane Gowman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(12 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address382 Shakespeare Tower
Barbican
London
EC2Y 8NJ
Director NameAlastair John Da Costa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(20 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2012)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence Address17 Seabee Lane
Discovery Bay
Lantau Island
Hong Kong
Director NameSir Nigel Graham Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(24 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 St Paul's Place
Sheffield
S1 2JX

Location

Registered Address160 Aldersgate Street
London
EC1A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alison Gowman
50.00%
Ordinary
1 at £1Dla Piper International Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 January 2017Confirmation statement made on 12 November 2016 with updates (7 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 April 2016Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(8 pages)
7 November 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(8 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(8 pages)
11 July 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
7 May 2013Appointment of Mr Paul Martin Edwards as a director (2 pages)
31 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
29 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
24 July 2012Appointment of Sir Nigel Graham Knowles as a director (2 pages)
24 July 2012Termination of appointment of Alastair Da Costa as a director (1 page)
22 November 2011Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 12 November 2011 (2 pages)
22 November 2011Director's details changed for Dla Piper Uk Secretarial Services Limited on 12 November 2011 (2 pages)
22 November 2011Director's details changed for Dla Piper Uk Nominees Limited on 12 November 2011 (2 pages)
22 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
16 June 2011Accounts for a dormant company made up to 30 April 2011 (8 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
2 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (15 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (15 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
21 December 2008Return made up to 09/11/08; no change of members (6 pages)
2 October 2008Director appointed andrew david darwin (2 pages)
2 October 2008Director appointed alastair john da costa (2 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (8 pages)
27 December 2007Return made up to 12/11/07; no change of members (6 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
20 December 2006Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New secretary appointed;new director appointed (2 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 3 noble street london EC2V 7EE (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
10 January 2006Return made up to 12/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Return made up to 12/11/04; full list of members (7 pages)
2 December 2003Return made up to 12/11/03; full list of members (7 pages)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 December 2002Return made up to 12/11/02; full list of members (7 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 December 2001Return made up to 12/11/01; full list of members (7 pages)
11 May 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 November 2000Return made up to 12/11/00; full list of members (7 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 6 dowgate hill london EC4R 2SS (1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 December 1999Return made up to 12/11/99; full list of members (6 pages)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 December 1998Return made up to 12/11/98; full list of members (6 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
17 December 1997Return made up to 12/11/97; no change of members (4 pages)
19 June 1997Return made up to 12/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 November 1995Return made up to 12/11/95; no change of members (6 pages)
7 October 1987Incorporation (13 pages)