Company NameDeutsche Gas Limited
Company StatusDissolved
Company Number03874887
CategoryPrivate Limited Company
Incorporation Date10 November 1999(24 years, 6 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIsabel Epstein
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 28 September 2004)
RoleAdministrator
Correspondence Address5 Cookham Cresent
Surrey Quays
London
SE16 6AW
Secretary NameIsabel Epstein
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 28 September 2004)
RoleAdministrator
Correspondence Address5 Cookham Cresent
Surrey Quays
London
SE16 6AW
Secretary NameMartyn Robert Watson
NationalityBritish
StatusClosed
Appointed01 January 2004(4 years, 1 month after company formation)
Appointment Duration9 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressBirthill Farm
Great Corby
Carlisle
Cumbria
CA4 8NJ
Director NameJanice Conway
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleDentist
Correspondence Address19 Holmdene Avenue
Herne Hill
London
SE24 9LB
Director NameMark Ransom Conway
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address19 Holmedene Avenue
Herne Hill
London
SE24 9LB
Secretary NameMr Malcolm Cole Fontayn
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleSolicitor
Correspondence Address25 Hestercombe Avenue
London
SW6 5LL
Secretary NameMark Ransom Conway
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address19 Holmedene Avenue
Herne Hill
London
SE24 9LB
Director NameMr Malcolm Cole Fontayn
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address25 Hestercombe Avenue
London
SW6 5LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHempberry Limited (Corporation)
StatusResigned
Appointed28 November 2000(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2003)
Correspondence Address25 Hestercombe Avenue
London
SW6 5LL

Location

Registered Address6th Floor 30-34 Moorgate
London
EC2R 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£472,351
Gross Profit£43,364
Net Worth£33,681
Cash£78,361
Current Liabilities£98,772

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Application for striking-off (1 page)
24 January 2004New secretary appointed (1 page)
13 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 June 2003Director resigned (1 page)
5 February 2003Return made up to 10/11/02; full list of members (8 pages)
26 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
6 June 2002New secretary appointed;new director appointed (1 page)
2 January 2002Return made up to 10/11/01; full list of members (7 pages)
13 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
4 January 2001Return made up to 10/11/00; full list of members (7 pages)
11 December 2000New secretary appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 3 carlos place london W1Y 5AE (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 19 holmdene avenue london SE24 9LB (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Ad 10/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 June 2000New director appointed (2 pages)
25 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/11/99
(1 page)