Company NameDeeley Services Limited
Company StatusDissolved
Company Number04583340
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameBooming Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameColin Eric Deeley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(2 months after company formation)
Appointment Duration7 years, 4 months (closed 18 May 2010)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address5 Lansdowne Gardens
Llantarnam
Cwmbran
Gwent
NP44 3GB
Wales
Secretary NameSandra Eileen Deeley
NationalityBritish
StatusClosed
Appointed08 January 2003(2 months after company formation)
Appointment Duration7 years, 4 months (closed 18 May 2010)
RoleCourier
Correspondence Address5 Lansdowne Gardens
Llantarnam
Cwmbran
Gwent
NP4 4GB
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered AddressBank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,826
Cash£257
Current Liabilities£6,083

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
25 January 2010Application to strike the company off the register (3 pages)
25 January 2010Application to strike the company off the register (3 pages)
9 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 2
(4 pages)
3 November 2009Director's details changed for Colin Eric Deeley on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 2
(4 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 2
(4 pages)
3 November 2009Director's details changed for Colin Eric Deeley on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Colin Eric Deeley on 3 November 2009 (2 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 November 2008Return made up to 06/11/08; full list of members (3 pages)
6 November 2008Return made up to 06/11/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 November 2007Return made up to 06/11/07; full list of members (2 pages)
6 November 2007Return made up to 06/11/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 November 2006Return made up to 06/11/06; full list of members (2 pages)
7 November 2006Return made up to 06/11/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 November 2005Return made up to 06/11/05; full list of members (6 pages)
16 November 2005Return made up to 06/11/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
31 October 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2004Return made up to 06/11/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
27 October 2003Return made up to 06/11/03; full list of members (6 pages)
27 October 2003Return made up to 06/11/03; full list of members (6 pages)
29 January 2003Company name changed booming LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed booming LIMITED\certificate issued on 29/01/03 (2 pages)
20 January 2003Ad 08/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 January 2003Ad 08/01/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 134 queen anne avenue bromley kent BR2 0SF (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 134 queen anne avenue bromley kent BR2 0SF (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Registered office changed on 03/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Registered office changed on 03/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
3 December 2002Secretary resigned (1 page)
6 November 2002Incorporation (14 pages)
6 November 2002Incorporation (14 pages)