Company NameDealscore Limited
Company StatusDissolved
Company Number04346447
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 4 months ago)
Dissolution Date8 November 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Linda Ann Beard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(3 months after company formation)
Appointment Duration9 years, 7 months (closed 08 November 2011)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address50 Milligan Street
London
E14 8AU
Director NameCyril Frank Beard
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address9 Seagate Walk
Littlehampton
West Sussex
BN17 6PU
Secretary NameIvy Doris Beard
NationalityBritish
StatusResigned
Appointed04 April 2002(3 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address9 Seagate Walk
Littlehampton
West Sussex
BN17 6PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50 Milligan Street
London
E14 8AU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Voluntary strike-off action has been suspended (1 page)
19 January 2011Voluntary strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Voluntary strike-off action has been suspended (1 page)
10 June 2010Voluntary strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
28 October 2009Voluntary strike-off action has been suspended (1 page)
28 October 2009Voluntary strike-off action has been suspended (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009Application for striking-off (1 page)
15 September 2009Application for striking-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Return made up to 03/01/09; full list of members (3 pages)
26 January 2009Return made up to 03/01/09; full list of members (3 pages)
25 January 2009Registered office changed on 25/01/2009 from 9 seagate walk littlehampton west sussex BN17 6PU (1 page)
25 January 2009Appointment Terminated Secretary ivy beard (1 page)
25 January 2009Location of register of members (1 page)
25 January 2009Location of debenture register (1 page)
25 January 2009Location of debenture register (1 page)
25 January 2009Location of register of members (1 page)
25 January 2009Appointment terminated secretary ivy beard (1 page)
25 January 2009Registered office changed on 25/01/2009 from 50 milligan street london E14 8AU (1 page)
25 January 2009Registered office changed on 25/01/2009 from 50 milligan street london E14 8AU (1 page)
25 January 2009Registered office changed on 25/01/2009 from 9 seagate walk littlehampton west sussex BN17 6PU (1 page)
15 January 2008Return made up to 03/01/08; full list of members (2 pages)
15 January 2008Return made up to 03/01/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 03/01/07; full list of members (2 pages)
6 February 2007Return made up to 03/01/07; full list of members (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2006Return made up to 03/01/06; full list of members (3 pages)
24 January 2006Return made up to 03/01/06; full list of members (3 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 03/01/05; full list of members (7 pages)
11 January 2005Return made up to 03/01/05; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 January 2004Return made up to 03/01/04; full list of members (7 pages)
8 January 2004Return made up to 03/01/04; full list of members (7 pages)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 03/01/03; full list of members (7 pages)
20 January 2003Return made up to 03/01/03; full list of members (7 pages)
23 May 2002Ad 30/04/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
23 May 2002Ad 30/04/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
2 May 2002Ad 04/04/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
2 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
2 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
2 May 2002Ad 04/04/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
16 April 2002Registered office changed on 16/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 April 2002Registered office changed on 16/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
3 January 2002Incorporation (17 pages)
3 January 2002Incorporation (17 pages)