Company NameRemovedeal Limited
Company StatusDissolved
Company Number03677726
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 5 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Yogesh Mehta
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG
Director NameMr Timothy Paul Romer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 March 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 16 March 2010)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG
Secretary NameMr Peter Gower
StatusClosed
Appointed01 October 2009(10 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 16 March 2010)
RoleCompany Director
Correspondence AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG
Director NameTimothy Fallowfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 1999)
RoleCompany Director
Correspondence Address42 Cromford Road
London
SW18 1NX
Director NameMr Ronan James Dunne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 June 1999(6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 1999)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressThe Firs
Firfields
Weybridge
Surrey
KT13 0UD
Director NameRalph Ford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1999(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2005)
RoleGeneral Counsel
Correspondence Address2878 Major Ridge Trail
Duluth
Ga 30097
United States
Director NameMr Michael Kevin Kingston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1999(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Park
Christleton
Chester
Cheshire
CH3 7AR
Wales
Director NameMr Julian Frederick Nicholls
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(11 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 June 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Smiths End Lane Barley
Royston
Hertfordshire
SG8 8LH
Secretary NameMr Michael Kevin Kingston
NationalityIrish
StatusResigned
Appointed19 November 1999(11 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 May 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Park
Christleton
Chester
Cheshire
CH3 7AR
Wales
Director NameGrant Edward Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2003)
RoleCompany Director
Correspondence AddressLower House
Herons Rise
New Barnet
Hertfordshire
EN4 9RT
Director NameMr William Allan Donaldson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 Pembridge Villas
Notting Hill
London
W11 3EG
Director NameSteven Paul Jude
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address12 Back Road West
St Ives
TR26 2NL
Director NameKevin Douglas Pickford
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2008)
RoleCompany Director
Correspondence AddressPipers End, Two Dells Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3RB
Director NameEryk Jesse Spytek
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address3037 N. Kenmore Avenue, Unit 3
Chicago
Illinois 60657
Foreign
Director NameDouglas Vandervoot Gathany
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(9 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 27 March 2008)
RoleCompany Director
Correspondence Address1310 Woodland Lane
Riverwoods
Illinois
60015
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameN F C Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 1999(6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 1999)
Correspondence AddressThe Merton Centre
45 St Peters Street
Bedford
Bedfordshire
MK40 2UB
Secretary NameSouthbury Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(1 year, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2009)
Correspondence AddressHeritage House
345 Southbury Road
Enfield
Middlesex
EN1 1UP

Location

Registered AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

2 at 1Moving Services Group Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
23 February 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
6 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
(4 pages)
6 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
(4 pages)
6 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
(4 pages)
6 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2009Application to strike the company off the register (3 pages)
18 November 2009Application to strike the company off the register (3 pages)
22 October 2009Termination of appointment of Southbury Secretaries Limited as a secretary (1 page)
22 October 2009Termination of appointment of Southbury Secretaries Limited as a secretary (1 page)
22 October 2009Appointment of Mr Peter Gower as a secretary (1 page)
22 October 2009Appointment of Mr Peter Gower as a secretary (1 page)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 August 2009Accounts made up to 30 September 2008 (2 pages)
29 May 2009Registered office changed on 29/05/2009 from heritage house 345 southbury road enfield middlesex EN1 1UP (1 page)
29 May 2009Registered office changed on 29/05/2009 from heritage house 345 southbury road enfield middlesex EN1 1UP (1 page)
2 December 2008Return made up to 02/12/08; full list of members (3 pages)
2 December 2008Return made up to 02/12/08; full list of members (3 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
27 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
27 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
1 May 2008Director appointed yogesh bhogilal mehta (12 pages)
1 May 2008Director appointed yogesh bhogilal mehta (12 pages)
24 April 2008Director appointed timothy paul romer (12 pages)
24 April 2008Director appointed timothy paul romer (12 pages)
8 April 2008Appointment Terminated Director eryk spytek (1 page)
8 April 2008Appointment terminated director douglas gathany (1 page)
8 April 2008Appointment Terminated Director douglas gathany (1 page)
8 April 2008Appointment terminated director eryk spytek (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
17 October 2007Full accounts made up to 31 December 2006 (9 pages)
17 October 2007Full accounts made up to 31 December 2006 (9 pages)
8 January 2007Full accounts made up to 31 December 2005 (8 pages)
8 January 2007Full accounts made up to 31 December 2005 (8 pages)
5 December 2006Return made up to 02/12/06; full list of members (2 pages)
5 December 2006Return made up to 02/12/06; full list of members (2 pages)
8 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
7 December 2005Return made up to 02/12/05; full list of members (2 pages)
7 December 2005Return made up to 02/12/05; full list of members (2 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 September 2005Accounts made up to 31 December 2004 (4 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Return made up to 02/12/04; full list of members (2 pages)
9 December 2004Return made up to 02/12/04; full list of members (2 pages)
10 November 2004New director appointed (3 pages)
10 November 2004New director appointed (3 pages)
22 October 2004Accounts made up to 31 December 2003 (4 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 December 2003Return made up to 02/12/03; full list of members (6 pages)
22 December 2003Return made up to 02/12/03; full list of members (6 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
22 May 2003Full accounts made up to 28 December 2002 (13 pages)
22 May 2003Full accounts made up to 28 December 2002 (13 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
6 December 2002Return made up to 02/12/02; full list of members (6 pages)
6 December 2002Return made up to 02/12/02; full list of members (6 pages)
4 November 2002Full accounts made up to 29 December 2001 (13 pages)
4 November 2002Full accounts made up to 29 December 2001 (13 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 January 2002Full accounts made up to 30 December 2000 (12 pages)
31 January 2002Full accounts made up to 30 December 2000 (12 pages)
18 January 2002Auditor's resignation (1 page)
18 January 2002Auditor's resignation (1 page)
20 December 2001Return made up to 02/12/01; full list of members (6 pages)
20 December 2001Return made up to 02/12/01; full list of members (6 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 April 2001Full accounts made up to 2 October 1999 (11 pages)
3 April 2001Full accounts made up to 2 October 1999 (11 pages)
3 April 2001Full accounts made up to 2 October 1999 (11 pages)
8 January 2001Return made up to 02/12/00; full list of members (6 pages)
8 January 2001Return made up to 02/12/00; full list of members (6 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
14 July 2000Delivery ext'd 3 mth 02/10/99 (1 page)
14 July 2000Delivery ext'd 3 mth 02/10/99 (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
28 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 February 2000Registered office changed on 04/02/00 from: the merton centre 43 saint peters street bedford bedfordshire MK40 2PN (1 page)
4 February 2000Return made up to 02/12/99; full list of members (6 pages)
4 February 2000Return made up to 02/12/99; full list of members (6 pages)
4 February 2000Registered office changed on 04/02/00 from: the merton centre 43 saint peters street bedford bedfordshire MK40 2PN (1 page)
30 December 1999New director appointed (3 pages)
30 December 1999New director appointed (3 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999Director resigned (1 page)
26 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
26 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 July 1999New director appointed (3 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 July 1999New secretary appointed (16 pages)
9 July 1999New director appointed (3 pages)
9 July 1999New secretary appointed (16 pages)
9 July 1999New director appointed (3 pages)
9 July 1999New director appointed (3 pages)
2 December 1998Incorporation (13 pages)
2 December 1998Incorporation (13 pages)