Company NameIT's A Deal Limited
Company StatusDissolved
Company Number03942293
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date3 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Indal Ramotor Ganesh
Date of BirthNovember 1943 (Born 80 years ago)
NationalityGuyanese
StatusClosed
Appointed02 April 2002(2 years after company formation)
Appointment Duration7 years, 10 months (closed 03 February 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Kennedy Road
Barking
Essex
IG11 7XJ
Secretary NameLewis Loizou
NationalityBritish
StatusClosed
Appointed02 April 2002(2 years after company formation)
Appointment Duration7 years, 10 months (closed 03 February 2010)
RoleCompany Director
Correspondence Address45 Bowes Road
Palmers Green
London
N13 4UX
Director NameDeclan Hardy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleSalesman
Correspondence Address132 Islip Manor Road
Northolt
Middlesex
UB5 5ED
Director NamePaul Preston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleSalesman
Correspondence Address16 Octavia House
Southern Row
London
W10 5AE
Secretary NameDeclan Hardy
NationalityIrish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleSalesman
Correspondence Address132 Islip Manor Road
Northolt
Middlesex
UB5 5ED

Location

Registered AddressUnit G18 Lea Valley Trading
Estate Angel Road
Edmonton
London
N18 3HR
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£69,951
Cash£184
Current Liabilities£297,913

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2010Final Gazette dissolved following liquidation (1 page)
3 November 2009Completion of winding up (1 page)
3 November 2009Completion of winding up (1 page)
7 November 2008Order of court to wind up (1 page)
7 November 2008Order of court to wind up (1 page)
25 March 2007Return made up to 08/03/07; full list of members (6 pages)
25 March 2007Return made up to 08/03/07; full list of members (6 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2006Return made up to 08/03/06; full list of members (6 pages)
20 June 2006Return made up to 08/03/06; full list of members (6 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2005Return made up to 08/03/05; full list of members (6 pages)
19 May 2005Return made up to 08/03/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 April 2004Return made up to 08/03/04; full list of members (6 pages)
19 April 2004Return made up to 08/03/04; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 May 2003Return made up to 08/03/02; full list of members (6 pages)
9 May 2003Return made up to 08/03/02; full list of members (6 pages)
19 March 2003Return made up to 08/03/03; full list of members (7 pages)
19 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: 16 octavia house southern row london W10 5AE (1 page)
20 June 2002Registered office changed on 20/06/02 from: 16 octavia house southern row london W10 5AE (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
28 March 2001Return made up to 08/03/01; full list of members (6 pages)
28 March 2001Return made up to 08/03/01; full list of members (6 pages)
12 April 2000Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2000Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2000Incorporation (15 pages)
8 March 2000Incorporation (15 pages)