Company NameDeanstar Properties Limited
Company StatusDissolved
Company Number02626369
CategoryPrivate Limited Company
Incorporation Date4 July 1991(32 years, 10 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameManchester Square Properties Limited

Business Activity

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

Directors

Director NameMr Mark Jonathan Winkler
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(same day as company formation)
RoleEstate Agent
Correspondence Address1 Duke Street
London
W1M 6HQ
Secretary NameNicola Jane Winkler
NationalityBritish
StatusClosed
Appointed01 October 1995(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressLindengarten 38 Dene Road
Northwood
Middlesex
HA6 2DA
Director NameMr Gary Reuben Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(same day as company formation)
RoleEstate Agent
Correspondence Address22 Bulstrode Street
London
W1M 5FR
Secretary NameMr Mark Jonathan Winkler
NationalityBritish
StatusResigned
Appointed04 July 1991(same day as company formation)
RoleEstate Agent
Correspondence Address1 Duke Street
London
W1M 6HQ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSenator House
2 Graham Road
Hendon Central
London
NW4 3HJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Application for striking-off (1 page)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
5 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 July 2001Return made up to 04/07/01; full list of members (6 pages)
19 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
19 July 2000Return made up to 04/07/00; full list of members (6 pages)
6 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
25 August 1999Return made up to 04/07/99; full list of members (6 pages)
13 July 1998Return made up to 04/07/98; full list of members (6 pages)
13 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
14 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
14 July 1997Return made up to 04/07/97; full list of members (6 pages)
28 January 1997Full accounts made up to 30 June 1996 (1 page)
6 September 1996New secretary appointed (1 page)
6 September 1996Return made up to 04/07/96; full list of members (6 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996Director resigned (2 pages)
19 October 1995Full accounts made up to 30 June 1995 (1 page)
11 October 1995Return made up to 04/07/95; full list of members
  • 363(287) ‐ Registered office changed on 11/10/95
(6 pages)
11 October 1995Registered office changed on 11/10/95 from: c/o michael cole & co 1195 finchley road london NW11 0AA (1 page)
3 April 1995Full accounts made up to 30 June 1994 (1 page)