Company NameDeputy Limited
Company StatusDissolved
Company Number03391578
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameLamtec Engineering Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKermano Financial Limited (Corporation)
StatusClosed
Appointed10 September 2002(5 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 26 April 2016)
Correspondence AddressPasea Estate PO Box 3149
Road Town
Tortola
Foreign
Secretary NameArmony Secretaries Limited (Corporation)
StatusClosed
Appointed15 July 2006(9 years after company formation)
Appointment Duration9 years, 9 months (closed 26 April 2016)
Correspondence Address5/7 Finsgate
Cranwood Street
London
EC1V 9EE
Director NameMr Barnaby Christian Antony Stinton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 H
Business Design Centre 52 Upper Street
London
N1 0QH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameZeta Directors Limited (Corporation)
StatusResigned
Appointed14 December 2001(4 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 September 2002)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameDoulton Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2004)
Correspondence Address5 Bourlet Close
London
W1W 7BL
Secretary NameAshgrove Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2006)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered AddressSuite 101 H
Business Design Centre 52 Upper Street
London
N1 0QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1000 at £1Armony Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,792
Cash£478
Current Liabilities£43,270

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(3 pages)
22 January 2015Termination of appointment of Barnaby Christian Antony Stinton as a director on 31 December 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 September 2011Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 15 September 2011 (1 page)
7 July 2011Secretary's details changed for Armony Secretaries Ltd on 3 December 2010 (2 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
7 July 2011Secretary's details changed for Armony Secretaries Ltd on 3 December 2010 (2 pages)
18 February 2011Appointment of Mr Barnaby Christian Antony Stinton as a director (2 pages)
3 December 2010Registered office address changed from 1 Liverpool Street 4Th Floor Unit 416 London London EC2M 7QD United Kingdom on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 1 Liverpool Street 4Th Floor Unit 416 London London EC2M 7QD United Kingdom on 3 December 2010 (1 page)
25 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Kermano Financial Limited on 19 June 2010 (2 pages)
31 August 2010Secretary's details changed for Armony Secretaries Ltd on 31 March 2010 (2 pages)
4 March 2010Registered office address changed from Suite 128a Business Design Centre 52 Upper Street London N1 0QH on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Suite 128a Business Design Centre 52 Upper Street London N1 0QH on 4 March 2010 (1 page)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from unit 329 business design centre 52 upper street london N1 0QH (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 June 2007Return made up to 19/06/07; full list of members (2 pages)
19 April 2007Memorandum and Articles of Association (12 pages)
12 April 2007Company name changed lamtec engineering LTD\certificate issued on 12/04/07 (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 October 2006Secretary resigned (1 page)
20 September 2006Return made up to 19/06/06; full list of members (6 pages)
31 July 2006Registered office changed on 31/07/06 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
31 July 2006New secretary appointed (1 page)
17 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 September 2005Return made up to 19/06/05; full list of members (6 pages)
21 February 2005Registered office changed on 21/02/05 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 July 2004Return made up to 19/06/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 August 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 July 2003Return made up to 19/06/03; full list of members (6 pages)
27 October 2002New director appointed (4 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 38 wigmore street london W1U 2HA (1 page)
21 October 2002New secretary appointed (2 pages)
6 July 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
26 June 2002Return made up to 19/06/02; full list of members (5 pages)
6 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 January 2002New director appointed (2 pages)
19 December 2001Director resigned (1 page)
28 June 2001Registered office changed on 28/06/01 from: 38 wigmore street london W1H 0BX (1 page)
28 June 2001Director's particulars changed (1 page)
28 June 2001Secretary's particulars changed (1 page)
28 June 2001Return made up to 19/06/01; full list of members (5 pages)
19 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
22 June 2000Return made up to 19/06/00; full list of members (5 pages)
16 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
25 June 1999Return made up to 19/06/99; full list of members (28 pages)
29 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 September 1998Full accounts made up to 31 December 1997 (8 pages)
10 May 1998Delivery ext'd 3 mth 31/12/97 (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Ad 19/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 June 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
27 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/06/97
(1 page)
27 June 1997New director appointed (9 pages)
19 June 1997Incorporation (16 pages)