Company NameDealmakers International Limited
Company StatusDissolved
Company Number04517169
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameDilip Awtani
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed01 October 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 31 January 2006)
RoleBanker
Correspondence AddressDanzinger Strasse 7
Wehrheim
61273
Germany
Secretary NameBetina Alexandra Awtani
NationalityGerman
StatusClosed
Appointed20 October 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 31 January 2006)
RoleCompany Director
Correspondence AddressDanzinger Strasse 7
Wehrheim
61273
Germany
Director NameBetina Alexandra Awtani
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed08 September 2002(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2003)
RoleCompany Director
Correspondence Address93 Tivoli Court
Rotherhithe Street
London
SE16 5UD
Director NameACC Services Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AG
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£12,530
Net Worth£11,866
Cash£11,971
Current Liabilities£1,800

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
5 September 2005Application for striking-off (1 page)
22 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
3 March 2005Registered office changed on 03/03/05 from: john stow house 18 bevis marks london EC3A 7ED (2 pages)
10 December 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
29 October 2003Secretary resigned (1 page)
23 October 2003Return made up to 31/08/03; full list of members (6 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
9 December 2002Ad 22/08/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 16 winchester walk london SE1 9AG (1 page)