Company NameDeal Developments Limited
Company StatusDissolved
Company Number02255703
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Heard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(3 years, 2 months after company formation)
Appointment Duration23 years, 9 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Ashville Road
London
E11 4DU
Director NameMr Nigel Twaits
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(3 years, 2 months after company formation)
Appointment Duration23 years, 9 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Mayfield Road
Chingford
London
E4 7JA
Secretary NameMr Nigel Twaits
NationalityBritish
StatusClosed
Appointed10 July 1991(3 years, 2 months after company formation)
Appointment Duration23 years, 9 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Mayfield Road
Chingford
London
E4 7JA

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35 at £1A. Heard
35.00%
Ordinary
35 at £1Mr Nigel Twaits
35.00%
Ordinary
30 at £1Oid Services LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£26,297
Current Liabilities£26,197

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
6 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0EG on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0EG on 6 May 2014 (1 page)
2 December 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
22 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Andrew Heard on 20 June 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
17 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
18 August 2008Return made up to 20/06/08; full list of members (4 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
28 June 2007Return made up to 20/06/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
22 August 2006Return made up to 20/06/06; full list of members (3 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
6 July 2005Return made up to 20/06/05; full list of members (7 pages)
8 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
22 July 2004Return made up to 10/07/04; full list of members (7 pages)
11 July 2003Return made up to 10/07/03; full list of members (7 pages)
27 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
15 July 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
15 July 2002Return made up to 10/07/02; full list of members (9 pages)
27 July 2001Return made up to 10/07/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 January 2001 (8 pages)
8 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Director's particulars changed (1 page)
5 June 2000Full accounts made up to 31 January 2000 (9 pages)
22 October 1999Full accounts made up to 31 January 1999 (9 pages)
29 October 1998Full accounts made up to 31 January 1998 (11 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
31 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1996Full accounts made up to 31 January 1996 (10 pages)
11 July 1996Return made up to 10/07/96; full list of members (6 pages)
20 July 1995Return made up to 10/07/95; full list of members (6 pages)
18 May 1995Full accounts made up to 31 January 1995 (10 pages)