Company NameInter-Deal Limited
Company StatusDissolved
Company Number02886843
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Thomas Anthony Charles Fletcher
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Oakmead Gardens
Edgware
Middlesex
HA8 9RW
Director NameJulian Mark McGougan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 31 July 2001)
RoleCivil Servant
Correspondence Address13 Waldo Close
London
SW4 9EY
Director NameDavid Edward Morgan Williams
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCar Hire Operator
Correspondence AddressUnderhill
Broad Path
Stoke Gabriel
Devon
TQ9 6SQ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressSecond Floor 16 Woodstock Street
London
W1R 1HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,590
Current Liabilities£19,590

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
14 July 2000Registered office changed on 14/07/00 from: laynes house (office 21) 528 watford way london NW7 4RS (1 page)
4 March 2000Accounts for a small company made up to 31 January 1999 (7 pages)
6 July 1999Return made up to 12/01/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
20 January 1998Return made up to 12/01/98; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
30 September 1997Director's particulars changed (1 page)
2 February 1997Return made up to 12/01/97; full list of members (6 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
10 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
19 January 1996Return made up to 12/01/96; no change of members
  • 363(287) ‐ Registered office changed on 19/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
20 March 1995Return made up to 12/01/95; full list of members (6 pages)