Company NameDeedjean Limited
Company StatusDissolved
Company Number03179511
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(1 month after company formation)
Appointment Duration19 years, 9 months (closed 26 January 2016)
RoleProperty Surveyor
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NamePeter Davis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(8 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NamePeter Davis
NationalityBritish
StatusClosed
Appointed13 October 2004(8 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 1997)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameMr Peter Martyn Foster
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusResigned
Appointed21 November 1997(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Laurence Davis
50.00%
Ordinary
1 at £1Peter Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£69,345
Cash£1,916
Current Liabilities£18,502

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 April

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
19 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
19 December 2014Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
14 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 March 2010Director's details changed for Laurence Howard Davis on 27 March 2010 (2 pages)
30 March 2010Director's details changed for Peter Davis on 27 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Peter Davis on 27 March 2010 (1 page)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 May 2009Director and secretary's change of particulars / peter davis / 28/05/2009 (1 page)
27 April 2009Return made up to 28/03/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 July 2008Director and secretary's change of particulars / peter davis / 01/05/2005 (1 page)
22 July 2008Return made up to 28/03/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
17 May 2007Return made up to 28/03/07; full list of members (2 pages)
8 May 2006Return made up to 28/03/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
2 July 2005Return made up to 28/03/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004New secretary appointed;new director appointed (2 pages)
26 April 2004Return made up to 28/03/04; full list of members (7 pages)
10 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
10 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
15 January 2004Registered office changed on 15/01/04 from: aston house cornwall avenue london N3 1LF (1 page)
20 May 2003Return made up to 28/03/03; full list of members (7 pages)
16 May 2003Registered office changed on 16/05/03 from: 26-28 conway street london W1T 6BQ (1 page)
4 September 2002Full accounts made up to 5 April 2002 (11 pages)
4 September 2002Full accounts made up to 5 April 2002 (11 pages)
30 May 2002Return made up to 28/03/02; full list of members (7 pages)
30 May 2002Director resigned (1 page)
4 October 2001Full accounts made up to 5 April 2001 (11 pages)
4 October 2001Full accounts made up to 5 April 2001 (11 pages)
30 May 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(7 pages)
10 August 2000Full accounts made up to 5 April 2000 (12 pages)
10 August 2000Full accounts made up to 5 April 2000 (12 pages)
4 May 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 1999Full accounts made up to 5 April 1999 (13 pages)
25 August 1999Full accounts made up to 5 April 1999 (13 pages)
24 March 1999Return made up to 28/03/99; no change of members (4 pages)
3 February 1999Full accounts made up to 5 April 1998 (12 pages)
3 February 1999Full accounts made up to 5 April 1998 (12 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page)
20 November 1998Particulars of mortgage/charge (8 pages)
18 November 1998Particulars of mortgage/charge (7 pages)
18 March 1998Return made up to 28/03/98; full list of members (6 pages)
18 March 1998Director resigned (1 page)
3 March 1998Full accounts made up to 5 April 1997 (11 pages)
3 March 1998Full accounts made up to 5 April 1997 (11 pages)
15 August 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Accounting reference date shortened from 31/07 to 05/04 (1 page)
13 August 1996Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
15 July 1996Registered office changed on 15/07/96 from: 16 st john street london EC1M 4AY (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996New director appointed (1 page)
4 July 1996Particulars of mortgage/charge (5 pages)
28 March 1996Incorporation (17 pages)