Company NameDeanbars Limited
Company StatusDissolved
Company Number02298446
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 7 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Krzysztof Karol Piotrowski
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 28 September 1999)
RoleProperty Developer
Correspondence Address141 Kings Court
Hammersmith
London
W6 0RP
Secretary NameJoanna Biemias
NationalityBritish
StatusClosed
Appointed05 April 1995(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address486 Chiswick High Road
London
W4 5TT
Director NamePeter Goldsworthy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1993)
RoleManaging Director
Correspondence Address18 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DJ
Secretary NameFrancois Naef
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressRue Marignac 9
Geneva
1206
Switzerland
Director NameSilvano Fumero
Date of BirthMay 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed02 June 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1995)
RoleGeneral Manager
Correspondence Address133 Harley Street
London
Secretary NameMr Krzysztof Karol Piotrowski
NationalityBritish
StatusResigned
Appointed05 April 1995(6 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 1995)
RoleProperty Developer
Correspondence Address141 Kings Court
Hammersmith
London
W6 0RP

Location

Registered AddressRef; Jpjw
Lancasters
486 Chiswick High Road
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 July 2001Bona Vacantia disclaimer (1 page)
28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
30 May 1996Return made up to 31/12/95; full list of members (6 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996Secretary's particulars changed (1 page)
30 May 1996Director's particulars changed (1 page)
1 May 1996Full accounts made up to 31 December 1994 (11 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)