Company NameDeanfield Limited
Company StatusDissolved
Company Number03969469
CategoryPrivate Limited Company
Incorporation Date11 April 2000(23 years, 11 months ago)
Dissolution Date6 December 2005 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Peter James Delf
NationalityBritish
StatusClosed
Appointed27 April 2000(2 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameCorporate Management Services Limited (Corporation)
StatusClosed
Appointed27 February 2001(10 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 06 December 2005)
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameGeert Louis Helena Maria Jacob
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed27 April 2000(2 weeks, 2 days after company formation)
Appointment Duration10 months (resigned 27 February 2001)
RoleIT Consultant
Correspondence AddressStekelbesstraat 14
2260 Westerlo
Belgium
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address16 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£10
Cash£5,862
Current Liabilities£5,872

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
12 July 2005Application for striking-off (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
13 April 2004Return made up to 04/04/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
14 May 2003Return made up to 11/04/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
7 May 2002Return made up to 11/04/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
4 June 2001Return made up to 11/04/01; full list of members (6 pages)
22 May 2001New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 16 park view london N21 1QX (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Registered office changed on 03/05/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
3 May 2000Director resigned (1 page)
11 April 2000Incorporation (10 pages)