Company NameDeangrate Limited
DirectorsRichard Lee and Frank Delano Nastasi
Company StatusDissolved
Company Number03051048
CategoryPrivate Limited Company
Incorporation Date28 April 1995(28 years, 12 months ago)

Directors

Director NameRichard Lee
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 1995(3 days after company formation)
Appointment Duration28 years, 12 months
RoleConsultant
Correspondence AddressFlat 2
35 Pont Street
London
SW1X 0BJ
Director NameFrank Delano Nastasi
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 1995(3 days after company formation)
Appointment Duration28 years, 12 months
RoleCorporate Officer In Contructi
Correspondence Address25 Piping Rock Road
Glenhead
New York 11545
United States
Secretary NameRichard Lee
NationalityAmerican
StatusCurrent
Appointed01 May 1995(3 days after company formation)
Appointment Duration28 years, 12 months
RoleConsultant
Correspondence AddressFlat 2
35 Pont Street
London
SW1X 0BJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 May 1997Dissolved (1 page)
24 February 1997Liquidators statement of receipts and payments (5 pages)
24 February 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
23 October 1995Appointment of a voluntary liquidator (2 pages)
23 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 October 1995Registered office changed on 11/10/95 from: 58-60 berners street london W1P 4JS (1 page)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 May 1995Director resigned;new director appointed (4 pages)
5 May 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
4 May 1995Registered office changed on 04/05/95 from: 120 east road london N1 6AA (1 page)
28 April 1995Incorporation (28 pages)