Company NameMichael Angel Dealing Limited
Company StatusDissolved
Company Number04734657
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Directors

Director NameMichael Joseph Angel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleOil Commodity Broker
Correspondence Address7 Cranham Road
Hornchurch
Essex
RM11 2AB
Director NamePauline Karen Angel
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleHousewife
Correspondence Address7 Cranham Road
Hornchurch
Essex
RM11 2AB
Secretary NameMichael Joseph Angel
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleOil Commodity Broker
Correspondence Address7 Cranham Road
Hornchurch
Essex
RM11 2AB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Ad 29/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2003New director appointed (2 pages)
2 May 2003Director resigned (2 pages)
2 May 2003Registered office changed on 02/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 May 2003Secretary resigned (2 pages)
15 April 2003Incorporation (14 pages)