Company NameDeeploop Limited
Company StatusDissolved
Company Number04465376
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameChristopher John Conway Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2008)
RoleSecretary
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameMary Lefteris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2008)
RoleFinancial Controller
Correspondence Address59 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Secretary NameMary Lefteris
NationalityBritish
StatusClosed
Appointed03 November 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2008)
RoleFinancial Controller
Correspondence Address59 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Director NameMr Martin Andrew Campbell-White
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(10 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashchurch Grove
London
W12 9BU
Secretary NameMr Peter Patrick Martin
NationalityBritish
StatusResigned
Appointed29 April 2003(10 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2003)
RoleCompany Director
Correspondence Address34 Warwick Road
Coulsdon
Surrey
CR5 2EE
Director NameRichard Burns
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2005)
RoleSolicitor
Correspondence Address50 First Street
Knightsbridge
London
SW3 2LD
Director NameMr Christopher William Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 10 November 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Close
17 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BW
Secretary NameRichard Burns
NationalityBritish
StatusResigned
Appointed15 December 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2005)
RoleSolicitor
Correspondence Address50 First Street
Knightsbridge
London
SW3 2LD
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(2 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 November 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoorbank
6 Clifton Road
Ilkley
West Yorkshire
LS29 8TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 2002(3 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 April 2003)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2002(3 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 April 2003)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
15 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: hammonds ref sdw rutland house 148 edmund street birmingham B3 2JR (1 page)
15 November 2005Secretary resigned;director resigned (1 page)
15 November 2005Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
27 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 July 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
9 June 2004Return made up to 01/06/04; full list of members (3 pages)
24 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 January 2004Secretary's particulars changed;director's particulars changed (1 page)
16 January 2004Ad 15/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Registered office changed on 31/12/03 from: 27 chancery lane london WC2A 1PF (1 page)
31 December 2003Director resigned (1 page)
31 December 2003New secretary appointed;new director appointed (2 pages)
31 December 2003Secretary resigned (1 page)
25 June 2003Return made up to 20/06/03; full list of members (6 pages)
14 May 2003Registered office changed on 14/05/03 from: 43 fetter lane london EC4A 1JU (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New director appointed (5 pages)
20 June 2002Incorporation (17 pages)