Company NameI-Deal Mp Ltd
DirectorKathryn Ann Owen
Company StatusLiquidation
Company Number05937623
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleVp Accounting
Country of ResidenceEngland
Correspondence AddressThe Capitol Building C/O Ihs Global Limited Oldbur
Bracknell
Berkshire
RG12 8FZ
Secretary NameMrs Jennifer Louise Bruce
StatusCurrent
Appointed16 July 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressThe Capitol Building C/O Ihs Global Limited Oldbur
Bracknell
Berkshire
RG12 8FZ
Director NameMr Paul Anthony Lucas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Gary Brian Dockray
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Capitol Building C/O Ihs Global Limited Oldbur
Bracknell
Berkshire
RG12 8FZ
Director NameMr Scott Charles Ganeles
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe Capitol Building C/O Ihs Global Limited Oldbur
Bracknell
Berkshire
RG12 8FZ
Secretary NameLisa Gershowitz Flynn
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOne Morton Square, Th3
New York
10014
Secretary NameMr Nicolas Afsar Sarker
NationalityBritish
StatusResigned
Appointed17 January 2007(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Byron Road
Ealing
London
W5 3LL
Secretary NameMr Michael Andrew Ratcliffe
NationalityBritish
StatusResigned
Appointed01 June 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 16 June 2008)
RoleAccountant
Correspondence Address8 Wickenden Road
Sevenoaks
Kent
TN13 3PJ
Secretary NameMrs Yasmin Hussein
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2022)
RoleDeputy General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capitol Building C/O Ihs Global Limited Oldbur
Bracknell
Berkshire
RG12 8FZ

Contact

Websiteipreo.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.5m at £1I-deal (International) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,704,000
Current Liabilities£5,207,000

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return13 November 2022 (1 year, 5 months ago)
Next Return Due27 November 2023 (overdue)

Filing History

27 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2020Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
13 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 3
(3 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
18 October 2019Appointment of Mrs Jennifer Louise Bruce as a secretary on 16 July 2019 (2 pages)
18 October 2019Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019 (1 page)
13 August 2019Full accounts made up to 30 November 2018 (17 pages)
18 October 2018Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
11 October 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
17 August 2018Termination of appointment of Gary Brian Dockray as a director on 2 August 2018 (1 page)
17 August 2018Termination of appointment of Scott Charles Ganeles as a director on 2 August 2018 (1 page)
16 August 2018Registered office address changed from 1st Floor Castle House 37-45 Paul Street London EC2A 4LS to The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ on 16 August 2018 (1 page)
15 August 2018Appointment of Mr Christopher Guy Mcloughlin as a director on 2 August 2018 (2 pages)
15 August 2018Appointment of Mrs Kathryn Ann Owen as a director on 2 August 2018 (2 pages)
22 December 2017Solvency Statement dated 21/12/17 (2 pages)
22 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Statement of capital on 22 December 2017
  • GBP 1
(5 pages)
22 December 2017Statement by Directors (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Full accounts made up to 31 December 2015 (18 pages)
15 December 2016Full accounts made up to 31 December 2015 (18 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
18 April 2016Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,540,527
(4 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,540,527
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (10 pages)
22 September 2014Full accounts made up to 31 December 2013 (10 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,540,527
(4 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,540,527
(4 pages)
14 October 2013Director's details changed for Mr Scott Charles Ganeles on 14 October 2013 (2 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,540,527
(4 pages)
14 October 2013Director's details changed for Mr Paul Anthony Lucas on 14 October 2013 (2 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,540,527
(4 pages)
14 October 2013Director's details changed for Mr Gary Brian Dockray on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Scott Charles Ganeles on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Gary Brian Dockray on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Paul Anthony Lucas on 14 October 2013 (2 pages)
13 September 2013Full accounts made up to 31 December 2012 (9 pages)
13 September 2013Full accounts made up to 31 December 2012 (9 pages)
19 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
13 July 2011Full accounts made up to 31 December 2010 (8 pages)
13 July 2011Full accounts made up to 31 December 2010 (8 pages)
5 January 2011Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page)
5 January 2011Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page)
5 January 2011Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Scott Ganeles on 18 September 2010 (2 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Scott Ganeles on 18 September 2010 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (8 pages)
30 September 2010Full accounts made up to 31 December 2009 (8 pages)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (1 page)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (1 page)
31 October 2009Full accounts made up to 31 December 2008 (8 pages)
31 October 2009Full accounts made up to 31 December 2008 (8 pages)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
17 March 2009Full accounts made up to 31 December 2007 (8 pages)
17 March 2009Full accounts made up to 31 December 2007 (8 pages)
24 November 2008Return made up to 18/09/08; full list of members (4 pages)
24 November 2008Return made up to 18/09/08; full list of members (4 pages)
16 June 2008Secretary appointed mrs yasmin rebecca shafi (1 page)
16 June 2008Appointment terminated secretary michael ratcliffe (1 page)
16 June 2008Appointment terminated secretary michael ratcliffe (1 page)
16 June 2008Secretary appointed mrs yasmin rebecca shafi (1 page)
21 November 2007Ad 13/06/07--------- £ si 3540526@1=3540526 (1 page)
21 November 2007Ad 13/06/07--------- £ si 3540526@1=3540526 (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 18/09/07; full list of members (2 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 18/09/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 June 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
29 May 2007£ nc 1000000/5000000 29/05/07 (2 pages)
29 May 2007£ nc 1000000/5000000 29/05/07 (2 pages)
26 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Registered office changed on 16/02/07 from: 20-22 bedford row london WC1R 4JS (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Registered office changed on 16/02/07 from: 20-22 bedford row london WC1R 4JS (1 page)
7 November 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
7 November 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 September 2006Incorporation (17 pages)
18 September 2006Incorporation (17 pages)