Company NameGreatdeals Limited
Company StatusDissolved
Company Number05391838
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 2 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Naeem Sattar
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix Business Centre Highview House
167 ,Station Road
Edgware
Middlesex
HA8 7JU
Secretary NameMaheen Sattar
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMatrix Business Centre Highview House
167 ,Station Road
Edgware
Middlesex
HA8 7JU

Contact

Websitedockspeed.co.uk

Location

Registered AddressMatrix Business Centre Highview House
167 ,Station Road
Edgware
Middlesex
HA8 7JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Naeem Sattar
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2017-01-17
  • GBP 1
(6 pages)
17 January 2017Secretary's details changed for Maheen Sattar on 31 March 2016 (1 page)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 January 2017Director's details changed for Mr Naeem Sattar on 31 March 2016 (2 pages)
21 March 2016Registered office address changed from Unit 13 Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ to Matrix Business Centre Highview House 167 ,Station Road Edgware Middlesex HA8 7JU on 21 March 2016 (1 page)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Registered office address changed from 8 Acrewood Way St. Albans Hertfordshire AL4 0JY to Unit 13 Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ on 16 March 2015 (1 page)
6 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
16 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
6 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 April 2010Registered office address changed from 8 Acrewood Way St. Albans Hertfordshire AL4 0JY United Kingdom on 3 April 2010 (1 page)
3 April 2010Registered office address changed from 32 Chestnut Drive, Stretton Hall Oadby Leicestershire LE2 4QX on 3 April 2010 (1 page)
3 April 2010Registered office address changed from 8 Acrewood Way St. Albans Hertfordshire AL4 0JY United Kingdom on 3 April 2010 (1 page)
3 April 2010Registered office address changed from 32 Chestnut Drive, Stretton Hall Oadby Leicestershire LE2 4QX on 3 April 2010 (1 page)
3 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 14/03/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 March 2008Return made up to 14/03/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 March 2007Return made up to 14/03/07; full list of members (2 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 April 2006Return made up to 14/03/06; full list of members (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 16 shearway business park folksetone kent CT19 4RH (1 page)
10 April 2006Location of debenture register (1 page)
10 April 2006Location of register of members (1 page)
14 March 2005Incorporation (17 pages)