Company NameDeepneed Limited
Company StatusDissolved
Company Number03258805
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameFredric William Mendelsohn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1996(1 week, 4 days after company formation)
Appointment Duration6 years (closed 29 October 2002)
RoleManaging Director
Correspondence Address25 Howitt Road
London
NW3 4LT
Secretary NameFredric William Mendelsohn
NationalityBritish
StatusClosed
Appointed14 October 1996(1 week, 4 days after company formation)
Appointment Duration6 years (closed 29 October 2002)
RoleConsultant
Correspondence Address25 Howitt Road
London
NW3 4LT
Director NameDavid John Baker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressHighfield Highwood Hill
Mill Hill
London
NW7 4EU
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address25 Howitt Road
London
NW3 4LT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
27 May 2002Application for striking-off (1 page)
1 November 2001Amended accounts made up to 31 October 2000 (1 page)
13 September 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
27 September 2000Return made up to 22/09/00; full list of members (7 pages)
28 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
27 September 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
11 March 1999Registered office changed on 11/03/99 from: 25 howitt road london NW3 4LJ (1 page)
13 November 1998Return made up to 03/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 July 1998Registered office changed on 23/07/98 from: 11 glenilla road london NW3 4AJ (1 page)
4 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
5 November 1997Return made up to 03/10/97; full list of members (6 pages)
23 October 1996Secretary resigned (2 pages)
23 October 1996Registered office changed on 23/10/96 from: 110 whitchurch road cardiff CF4 3LY (1 page)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996Director resigned (2 pages)
23 October 1996Ad 14/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 October 1996New director appointed (2 pages)
3 October 1996Incorporation (15 pages)