Company NameCertaindeal Limited
Company StatusDissolved
Company Number03297039
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date7 December 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Christopher Joseph Anthony
NationalityBritish
StatusClosed
Appointed24 May 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 07 December 1999)
RoleCompany Director
Correspondence AddressFlat 304 2/4 Clerkenwell Green
London
EC1R 0DE
Director NameTheodore Akabusi
Date of BirthJune 1958 (Born 65 years ago)
NationalityMaltese
StatusClosed
Appointed02 June 1997(5 months after company formation)
Appointment Duration2 years, 6 months (closed 07 December 1999)
RoleConsultant
Correspondence AddressFlat 304 2/4 Clerkenwell Green
London
EC1R 0DE
Director NameColin Joseph Hillyard
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(3 weeks, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 04 June 1997)
RoleHerbalist
Correspondence Address177 Burnt Ash Lane
Bromley
Kent
BR1 5DJ
Director NameBabatunde Adekunle Ogunekun
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(3 weeks, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 1997)
RoleCompany Director
Correspondence Address139 Hawthorne Road
High Wycombe
Buckinghamshire
HP13 7ES
Secretary NameColin Joseph Hillyard
NationalityBritish
StatusResigned
Appointed24 January 1997(3 weeks, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 04 June 1997)
RoleHerbalist
Correspondence Address177 Burnt Ash Lane
Bromley
Kent
BR1 5DJ
Director NameMr Archibald Ferguson Bannatyne Herron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(4 months, 1 week after company formation)
Appointment Duration1 month (resigned 13 June 1997)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Park Avenue
Bromley
Kent
BR1 4EG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1a Forest House
8 Gainsborough Road
London
E11 1HT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 July 1999Registered office changed on 22/07/99 from: 100 midas house 34-36 high street north eastham london E6 2HJ (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
29 September 1998Compulsory strike-off action has been discontinued (1 page)
25 September 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
11 November 1997Registered office changed on 11/11/97 from: suite 501 international house 223 regent street london W1R 8QD (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997Director resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned;director resigned (1 page)
11 June 1997Director resigned (1 page)
9 June 1997Ad 15/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 June 1997Registered office changed on 09/06/97 from: 74 lee high road lee london SE13 5PT (1 page)
16 May 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: international house 31 church road hendon london NW4 4EB (1 page)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 December 1996Incorporation (17 pages)