Company NameBurning Deck Limited
Company StatusDissolved
Company Number05643176
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 5 months ago)
Dissolution Date13 May 2014 (9 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Paul Brooks
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Belmont Avenue
New Malden
KT3 6QD
Secretary NameHeather Faye Brooks
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Belmont Avenue
New Malden
KT3 6QD

Location

Registered Address24 Belmont Avenue
New Malden
KT3 6QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Shareholders

1 at £1Heather Brooks
50.00%
Ordinary
1 at £1Simon Paul Brooks
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,789
Cash£97
Current Liabilities£7,247

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(3 pages)
4 April 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(3 pages)
4 April 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 October 2011Termination of appointment of Heather Brooks as a secretary (1 page)
29 October 2011Termination of appointment of Heather Brooks as a secretary (1 page)
26 April 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
26 March 2011Compulsory strike-off action has been suspended (1 page)
26 March 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2010Director's details changed for Simon Paul Brooks on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Simon Paul Brooks on 17 January 2010 (2 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 December 2008Return made up to 02/12/08; full list of members (3 pages)
2 December 2008Return made up to 02/12/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 January 2008Return made up to 02/12/07; full list of members (2 pages)
18 January 2008Return made up to 02/12/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 02/12/06; full list of members (2 pages)
15 January 2007Return made up to 02/12/06; full list of members (2 pages)
20 March 2006Ad 01/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 March 2006Ad 01/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 December 2005Incorporation (14 pages)
2 December 2005Incorporation (14 pages)