Company NameI Want The Best Deal.com Limited
Company StatusDissolved
Company Number04302652
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NameRefurbished Hardware Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alastair Head
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 08 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr Alastair Howard Head
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBull House
Henham Lodge
Henham
Essex
CM22 8BG
Secretary NameSusan Wood
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134c Hertingfordbury Road
Hertford
Hertfordshire
SG14 2AL
Director NameMrs Elizabeth Head
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(10 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 August 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressBull House Chickney Road
Henham
Bishop's Stortford
Hertfordshire
CM22 6BG
Secretary NameMrs Susan Wood
StatusResigned
Appointed06 August 2013(11 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 February 2014)
RoleCompany Director
Correspondence Address134c Hertingfordbury Road
Hertford
SG14 2AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Elizabeth Head
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,912
Cash£9,750
Current Liabilities£128,698

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Compulsory strike-off action has been suspended (1 page)
6 November 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Termination of appointment of Susan Wood as a secretary (1 page)
25 February 2014Termination of appointment of Susan Wood as a secretary (1 page)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(3 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(3 pages)
28 September 2013Registration of charge 043026520001 (26 pages)
28 September 2013Registration of charge 043026520001 (26 pages)
6 August 2013Appointment of Mrs Susan Wood as a secretary (2 pages)
6 August 2013Termination of appointment of Elizabeth Head as a director (1 page)
6 August 2013Appointment of Mrs Susan Wood as a secretary (2 pages)
6 August 2013Termination of appointment of Elizabeth Head as a director (1 page)
6 August 2013Appointment of Mr Alastair Head as a director (2 pages)
6 August 2013Appointment of Mr Alastair Head as a director (2 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
12 September 2012Appointment of Mrs Elizabeth Head as a director (2 pages)
12 September 2012Termination of appointment of Alastair Head as a director (1 page)
12 September 2012Appointment of Mrs Elizabeth Head as a director (2 pages)
12 September 2012Termination of appointment of Alastair Head as a director (1 page)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
27 September 2011Termination of appointment of Susan Wood as a secretary (1 page)
27 September 2011Termination of appointment of Susan Wood as a secretary (1 page)
27 September 2011Termination of appointment of Susan Wood as a secretary (1 page)
27 September 2011Termination of appointment of Susan Wood as a secretary (1 page)
1 August 2011Company name changed refurbished hardware LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2011Company name changed refurbished hardware LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 November 2010Registered office address changed from 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR United Kingdom on 25 November 2010 (1 page)
25 November 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 1,000
(3 pages)
25 November 2010Registered office address changed from 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR United Kingdom on 25 November 2010 (1 page)
25 November 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 1,000
(3 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
11 October 2010Registered office address changed from 2 Tower House Hoddesdon Hoddesdon Hertfordshire EN11 8UR United Kingdom on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 2 Tower House Hoddesdon Hoddesdon Hertfordshire EN11 8UR United Kingdom on 11 October 2010 (1 page)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
24 November 2009Registered office address changed from 29 Great Peter Street London SW1P 3LW on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 29 Great Peter Street London SW1P 3LW on 24 November 2009 (1 page)
24 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 December 2008Return made up to 10/10/08; full list of members (3 pages)
29 December 2008Return made up to 10/10/08; full list of members (3 pages)
18 December 2008Secretary's change of particulars / susan wood / 01/10/2008 (1 page)
18 December 2008Secretary's change of particulars / susan wood / 01/10/2008 (1 page)
12 March 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
12 March 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
7 February 2008Return made up to 10/10/07; full list of members (6 pages)
7 February 2008Return made up to 10/10/07; full list of members (6 pages)
6 February 2008Registered office changed on 06/02/08 from: 69 eccleston square london SW1V 1PJ (1 page)
6 February 2008Registered office changed on 06/02/08 from: 69 eccleston square london SW1V 1PJ (1 page)
21 March 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
21 March 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
24 November 2006Return made up to 10/10/06; full list of members (6 pages)
24 November 2006Return made up to 10/10/06; full list of members (6 pages)
3 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
3 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
18 October 2005Return made up to 10/10/05; full list of members (6 pages)
18 October 2005Return made up to 10/10/05; full list of members (6 pages)
6 May 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
6 May 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
15 October 2004Return made up to 10/10/04; full list of members (6 pages)
15 October 2004Return made up to 10/10/04; full list of members (6 pages)
3 June 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
3 June 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
18 November 2003Return made up to 10/10/03; full list of members (6 pages)
18 November 2003Return made up to 10/10/03; full list of members (6 pages)
30 April 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
30 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
30 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
28 October 2002Return made up to 10/10/02; full list of members (6 pages)
28 October 2002Return made up to 10/10/02; full list of members (6 pages)
20 February 2002Registered office changed on 20/02/02 from: nexus house 2 crayy road sidcup kent DA14 5DA (1 page)
20 February 2002Registered office changed on 20/02/02 from: nexus house 2 crayy road sidcup kent DA14 5DA (1 page)
19 December 2001Ad 10/10/01-10/10/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
19 December 2001Ad 10/10/01-10/10/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
12 November 2001Registered office changed on 12/11/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
10 October 2001Incorporation (31 pages)
10 October 2001Incorporation (31 pages)