Company NameNew Deal Management Limited
Company StatusDissolved
Company Number03146537
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 2 months ago)
Dissolution Date22 January 2002 (22 years, 2 months ago)
Previous NameSpeed 5309 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Alexander Locke
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 22 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPooh Corner Flaxen Field
Weston Turville
Aylesbury
Buckinghamshire
HP22 5GJ
Secretary NameDavid Alexander Locke
NationalityBritish
StatusClosed
Appointed17 January 1997(1 year after company formation)
Appointment Duration5 years (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPooh Corner Flaxen Field
Weston Turville
Aylesbury
Buckinghamshire
HP22 5GJ
Director NameDirk Sommer
Date of BirthMay 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed31 January 1996(2 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2001)
RoleManager
Correspondence Address7 High Street
Victoria Steps Quay
Brentford
Middlesex
TW8 0DX
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed31 January 1996(2 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 January 1997)
RoleSecretary
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameStephen Denis McMellon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 1998)
RoleAccountant
Correspondence AddressMaybank Pavenham Road
Felmersham
Bedford
Bedfordshire
MK43 7EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2001Application for striking-off (1 page)
31 July 2001Director resigned (1 page)
22 January 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
5 January 2001Return made up to 16/01/01; full list of members (5 pages)
23 February 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
1 February 2000Return made up to 16/01/00; full list of members (6 pages)
6 April 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
4 January 1999Return made up to 16/01/99; full list of members (6 pages)
26 June 1998Full accounts made up to 31 August 1997 (12 pages)
15 June 1998Accounting reference date shortened from 31/08/98 to 31/08/97 (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
20 January 1998Return made up to 16/01/98; full list of members (7 pages)
17 November 1997Full accounts made up to 31 March 1997 (10 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: c/o baker tilly the clockhouse 140 london road guildford surrey GU11UW (1 page)
24 March 1997Return made up to 16/01/97; full list of members (7 pages)
13 March 1997New director appointed (2 pages)
18 October 1996Accounting reference date notified as 31/03 (1 page)
2 July 1996New director appointed (2 pages)
30 May 1996Memorandum and Articles of Association (15 pages)
26 May 1996Secretary resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New secretary appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
13 February 1996Company name changed speed 5309 LIMITED\certificate issued on 14/02/96 (2 pages)
16 January 1996Incorporation (19 pages)