Company NameDealgold Enterprises Limited
Company StatusDissolved
Company Number02446301
CategoryPrivate Limited Company
Incorporation Date24 November 1989(34 years, 5 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Jayesh Patel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 24 October 2000)
RoleBusinessman
Correspondence Address5 Gatton Road
London
SW17 0EX
Secretary NameM & M Registrars Limited (Corporation)
StatusClosed
Appointed24 November 1992(3 years after company formation)
Appointment Duration7 years, 11 months (closed 24 October 2000)
Correspondence Address30 Poland Street
London
W1F 8QS
Director NameMr Dharmesh Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1997)
RoleBusinessman
Correspondence Address144-146 New Bond Street
London
W1Y 9FD

Location

Registered Address89 Burdon Lane
Chem
Sutton
Surrey
SM2 7BZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2000First Gazette notice for compulsory strike-off (1 page)
25 April 1999Return made up to 24/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 April 1999Full accounts made up to 31 March 1997 (13 pages)
23 April 1999Full accounts made up to 31 March 1998 (13 pages)
20 October 1998Return made up to 24/11/97; full list of members (6 pages)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
13 October 1998Registered office changed on 13/10/98 from: 144/146, new bond street, london. W1Y 9FD. (1 page)
14 July 1998First Gazette notice for compulsory strike-off (1 page)
10 December 1997Director resigned (1 page)
27 May 1997Return made up to 24/11/96; change of members (6 pages)
8 October 1996Particulars of mortgage/charge (4 pages)
17 September 1996Compulsory strike-off action has been discontinued (1 page)
12 September 1996Return made up to 24/11/95; no change of members (4 pages)
12 September 1996Full accounts made up to 31 March 1995 (13 pages)
12 September 1996Full accounts made up to 31 March 1994 (13 pages)
12 September 1996Full accounts made up to 31 March 1996 (13 pages)
10 May 1995Return made up to 24/11/94; full list of members (6 pages)