Company NameDeland Assets Limited
Company StatusDissolved
Company Number03264237
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameJeffrey Roy Sunderland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(same day as company formation)
RoleSurveyor
Correspondence Address13 Twineham Green
London
N12 7EP
Secretary NameRachel Belinda Sunderland
NationalityBritish
StatusClosed
Appointed12 February 2007(10 years, 4 months after company formation)
Appointment Duration9 years (closed 16 February 2016)
RoleCompany Director
Correspondence Address13 Twineham Green
Woodside Park
London
N12 7EP
Director NameKatherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address74 Hecham Close
Walthamstow
London
E17 5QT
Director NameMr Derek Roger Sayer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chester Square
London
SW1W 9HH
Director NameLaurence Martin Soden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Darwin Court
Gloucester Avenue
London
NW1 7BG
Secretary NameRachel Belinda Sunderland
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Moreland Close
London
NW11 7JG
Secretary NameIan Levene
NationalityBritish
StatusResigned
Appointed23 March 1999(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Court
Tudor Road
Kingston
Surrey
KT2 6SG
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

24k at £1Jeffrey Roy Sunderland
100.00%
Ordinary

Financials

Year2014
Net Worth£24,001

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 24,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 24,000
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Return made up to 16/10/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Return made up to 16/10/07; full list of members (2 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Return made up to 16/10/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Return made up to 16/10/05; full list of members (2 pages)
15 November 2004Return made up to 16/10/04; full list of members (2 pages)
28 October 2004Registered office changed on 28/10/04 from: acre house 11/15 william road london NW1 3ER (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
22 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 August 2004Resolutions
  • RES13 ‐ Re transfer shares 22/07/04
(1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 October 2003Return made up to 16/10/03; full list of members (6 pages)
20 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 November 2002Secretary's particulars changed (1 page)
29 October 2002Return made up to 16/10/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 October 2001Return made up to 16/10/01; full list of members (6 pages)
17 October 2001Resolutions
  • RES13 ‐ Executing guarantee 08/10/01
(1 page)
17 November 2000Full accounts made up to 31 March 2000 (10 pages)
8 November 2000Return made up to 16/10/00; full list of members (7 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000Ad 23/08/99--------- £ si 23997@1 (2 pages)
9 November 1999Return made up to 16/10/99; full list of members (8 pages)
18 October 1999Full accounts made up to 31 March 1999 (9 pages)
13 October 1999Memorandum and Articles of Association (12 pages)
13 October 1999Nc inc already adjusted 23/08/99 (2 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
13 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Director's particulars changed (1 page)
7 April 1999New secretary appointed (2 pages)
21 December 1998Return made up to 16/10/98; full list of members (7 pages)
18 August 1998Full accounts made up to 31 March 1998 (9 pages)
11 August 1998Ad 16/10/96--------- £ si 2@1 (2 pages)
18 November 1997Return made up to 16/10/97; full list of members (8 pages)
22 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997New director appointed (3 pages)
25 February 1997Secretary resigned (1 page)
16 October 1996Incorporation (13 pages)