Company NameDealprime Limited
Company StatusDissolved
Company Number02294995
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 years, 7 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Ronald Renee Gambier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(2 years, 9 months after company formation)
Appointment Duration20 years, 10 months (closed 24 April 2012)
RoleCompany Director
Correspondence Address312 Wennington Road
Rainham
Essex
RM13 9DQ
Director NameMr Robert Rowan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(2 years, 9 months after company formation)
Appointment Duration20 years, 10 months (closed 24 April 2012)
RoleSolicitor
Correspondence Address10 Arthur Street
London
EC4R 9AY
Director NameMr Richard Anthony Gabriel Hryncyszyn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 03 October 1989)
RoleDirector/Surveyor
Country of ResidenceEngland
Correspondence AddressTudor Lodge Denham Avenue
Denham
Uxbridge
Middlesex
UB9 5ER
Secretary NameMr Richard Anthony Gabriel Hryncyszyn
NationalityBritish
StatusResigned
Appointed28 November 1988(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 03 October 1989)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge Denham Avenue
Denham
Uxbridge
Middlesex
UB9 5ER

Location

Registered AddressAldwych House
81,Aldwych
London
WC2B 4RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£273,662
Current Liabilities£2,989,623

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
5 November 2002Secretary resigned;director resigned (1 page)
5 November 2002Secretary resigned;director resigned (1 page)
2 April 1998Receiver's abstract of receipts and payments (2 pages)
2 April 1998Receiver's abstract of receipts and payments (2 pages)
5 December 1997Receiver's abstract of receipts and payments (2 pages)
5 December 1997Receiver's abstract of receipts and payments (2 pages)
9 May 1997Receiver's abstract of receipts and payments (2 pages)
9 May 1997Receiver's abstract of receipts and payments (2 pages)
28 October 1996Receiver's abstract of receipts and payments (2 pages)
28 October 1996Receiver's abstract of receipts and payments (2 pages)
23 September 1996Receiver's abstract of receipts and payments (2 pages)
23 September 1996Receiver's abstract of receipts and payments (2 pages)
7 December 1995Receiver's abstract of receipts and payments (2 pages)
7 December 1995Receiver's abstract of receipts and payments (2 pages)
4 May 1995Receiver's abstract of receipts and payments (2 pages)
4 May 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
15 November 1991Appointment of receiver/manager (1 page)
15 November 1991Appointment of receiver/manager (1 page)