Company NameThe Deal Group (Marketing) Limited
DirectorAndrew Christopher Dickson
Company StatusDissolved
Company Number03984043
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew Christopher Dickson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2005(4 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 40 Priory Grove School 10 Priory Grove
Stockwell
London
SW8 2PH
Secretary NameKeith Griffiths
NationalityBritish
StatusCurrent
Appointed18 January 2005(4 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address19 Cedar Lawn Avenue
Barnet
London
EN5 2LP
Director NameAdrian Martyn Moss
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address50a Parkhill Road
London
NW3 2YP
Secretary NameKeith Lassman
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Oaks
Oxhey
Hertfordshire
WD19 4LR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£4

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2006Dissolved (1 page)
28 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
3 August 2005Registered office changed on 03/08/05 from: 19 cavendish square london W1A 2AW (1 page)
1 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2005Appointment of a voluntary liquidator (1 page)
1 August 2005Declaration of solvency (3 pages)
1 August 2005Res re specie (1 page)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New secretary appointed (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 May 2004Return made up to 02/05/04; full list of members (6 pages)
3 April 2004Full accounts made up to 31 May 2003 (9 pages)
14 December 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
20 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Return made up to 02/05/02; full list of members (6 pages)
3 April 2002Full accounts made up to 31 May 2001 (6 pages)
2 November 2001Director's particulars changed (1 page)
22 June 2001Return made up to 02/05/01; full list of members (6 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
19 May 2000New secretary appointed (2 pages)