Company NameDeos Secretaries Limited
Company StatusDissolved
Company Number03661296
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameMartin William Quicke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 05 April 2005)
RoleSolicitor
Correspondence Address17 Great Austins
Farnham
Surrey
GU9 8JQ
Secretary NameMartin William Quicke
NationalityBritish
StatusClosed
Appointed29 August 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 05 April 2005)
RoleSolicitor
Correspondence Address17 Great Austins
Farnham
Surrey
GU9 8JQ
Director NamePaul Francis Lester
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address19a Vine Avenue
Sevenoaks
TN13 3AH
Secretary NameMr Stanislaw Jan Gniadkowski
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address127 Butlers Wharf
36 Shad Thames
London
SE1 2YE
Director NameMr Stanislaw Jan Gniadkowski
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2003)
RoleSolicitor
Correspondence Address127 Butlers Wharf
36 Shad Thames
London
SE1 2YE

Location

Registered Address1 Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
11 November 2004Application for striking-off (1 page)
10 November 2004Director resigned (1 page)
25 November 2003Return made up to 29/10/03; full list of members (7 pages)
19 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
19 September 2003Secretary resigned;director resigned (1 page)
19 September 2003Return made up to 29/10/02; full list of members (5 pages)
19 September 2003New secretary appointed;new director appointed (2 pages)
29 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
3 September 2002Registered office changed on 03/09/02 from: 7 clifford street london W1X 2US (1 page)
17 December 2001Location of register of members (1 page)
17 December 2001Return made up to 29/10/01; full list of members (8 pages)
27 November 2001Secretary's particulars changed;director's particulars changed (1 page)
12 September 2001New director appointed (2 pages)
7 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
15 January 2001Return made up to 29/10/00; full list of members (6 pages)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
16 December 1999Return made up to 29/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1998Incorporation (20 pages)