Company NameJohn Deacon Limited
Company StatusDissolved
Company Number04555395
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 5 months ago)
Dissolution Date4 April 2006 (17 years, 12 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJohn Martin Deacon
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleLecturer
Correspondence Address70 Larkhall Rise
London
SW4 6LA
Director NameMuriel Malika Herreman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleTeacher
Correspondence Address70 Larkhall Rise
London
SW4 6LA
Secretary NameJohn Martin Deacon
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleLecturer
Correspondence Address70 Larkhall Rise
London
SW4 6LA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,114
Cash£73
Current Liabilities£1,404

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
4 November 2005Application for striking-off (1 page)
8 November 2004Return made up to 07/10/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2003Return made up to 07/10/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 June 2003Registered office changed on 16/06/03 from: 70 larkhall rise london SW4 6LA (1 page)
2 March 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
24 October 2002Secretary resigned;director resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002New director appointed (2 pages)
7 October 2002Incorporation (18 pages)