Company NameDeontic Limited
Company StatusDissolved
Company Number03062867
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 10 months ago)
Dissolution Date15 June 1999 (24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameThomas Hedley Alan Peacey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1995(3 days after company formation)
Appointment Duration4 years (closed 15 June 1999)
RoleComputer Consultant
Correspondence Address5 Delves
Tadorth Park
Tadworth
Surrey
KT20 5UF
Director NameAnita Louise Peacey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1995(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 1997)
RoleAuthor
Correspondence Address5 Delves
Tadworth Park
Tadworth
Surrey
KT20 5UF
Secretary NameAnita Louise Peacey
NationalityBritish
StatusResigned
Appointed03 June 1995(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 1997)
RoleAuthor
Correspondence Address5 Delves
Tadworth Park
Tadworth
Surrey
KT20 5UF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address61 Link House
New Covent Garden
Nine Elms Lane
London
SW8 5PA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 February 1999First Gazette notice for compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1998Strike-off action suspended (1 page)
5 November 1997Secretary resigned;director resigned (1 page)
18 March 1997Full accounts made up to 31 May 1996 (9 pages)
11 March 1997Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1997Registered office changed on 11/03/97 from: 656 city road sheffield S2 1GH (1 page)
13 June 1995Registered office changed on 13/06/95 from: 656 city road sheffield S2 1GH (1 page)
31 May 1995Incorporation (28 pages)