Company NameDeaconsfield Exchange (UK) Ltd
Company StatusDissolved
Company Number04532621
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 6 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)
Previous NameDeaconsfield Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameNargis Begum Saeed
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(9 months after company formation)
Appointment Duration2 years (closed 05 July 2005)
RoleCompany Director
Correspondence Address1st Floor
68 Great Eastern Street
London
EC2A 3JT
Director NameSheikh Mohammed Saeed
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(9 months after company formation)
Appointment Duration2 years (closed 05 July 2005)
RoleCompany Director
Correspondence Address8 Miller Close
Pinner
Middlesex
HA5 3SZ
Secretary NameSheikh Mohammed Saeed
NationalityBritish
StatusClosed
Appointed11 June 2003(9 months after company formation)
Appointment Duration2 years (closed 05 July 2005)
RoleCompany Director
Correspondence Address8 Miller Close
Pinner
Middlesex
HA5 3SZ
Director NameSheikh Mohammed Shakil
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 05 July 2005)
RoleSecretary
Correspondence Address8 Miller Close
Pinner
HA5 3SZ
Secretary NameSheikh Mohammed Shakil
NationalityBritish
StatusClosed
Appointed29 March 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 05 July 2005)
RoleSecretary
Correspondence Address8 Miller Close
Pinner
HA5 3SZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor
68 Great Eastern Street
London
EC2A 3JT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005Application for striking-off (1 page)
16 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
14 May 2004Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Company name changed deaconsfield LIMITED\certificate issued on 19/04/04 (2 pages)
2 April 2004New director appointed (1 page)
2 April 2004New secretary appointed (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
20 June 2003Registered office changed on 20/06/03 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed;new director appointed (2 pages)