Company NameDeeptrend Limited
Company StatusDissolved
Company Number03375872
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John Everett Bond
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 18 February 2003)
RoleCompany Director
Correspondence AddressGreenways The Jetty
Wing
Oakham
Rutland
LE15 8RX
Director NameTerence John Riordan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 18 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood Cottage
Church Street North Luffenham
Rutland
Leics
Secretary NameNicholas John Everett Bond
NationalityBritish
StatusClosed
Appointed12 June 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 18 February 2003)
RoleCompany Director
Correspondence AddressGreenways The Jetty
Wing
Oakham
Rutland
LE15 8RX
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressMst Secretaries Ltd
22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,026
Cash£3,113
Current Liabilities£87

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
20 September 2002Application for striking-off (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 May 2001Return made up to 23/05/01; full list of members (6 pages)
5 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 August 2000Return made up to 23/05/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
4 June 1999Return made up to 23/05/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
27 August 1997Ad 19/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 June 1997Registered office changed on 29/06/97 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Incorporation (15 pages)