Company NameDeegan Morris Construction Limited
Company StatusDissolved
Company Number05974299
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNicholas Anthony Deegan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
27 Princes Square
London
W2 4NJ
Director NameRichard Lloyd Morris
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address15 Laurel Court
Longpark
Amersham
Bucks
HP6 5LP
Secretary NameRichard Lloyd Morris
NationalityBritish
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Laurel Court
Longpark
Amersham
Bucks
HP6 5LP

Location

Registered Address454-458 Chiswick High Road
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,116
Cash£12,415
Current Liabilities£7,795

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
10 November 2010Application to strike the company off the register (4 pages)
10 November 2010Application to strike the company off the register (4 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 October 2009Director's details changed for Nicholas Anthony Deegan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Lloyd Morris on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 2
(6 pages)
30 October 2009Director's details changed for Richard Lloyd Morris on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas Anthony Deegan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas Anthony Deegan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Lloyd Morris on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 2
(6 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 October 2008Return made up to 23/10/08; full list of members (4 pages)
24 October 2008Return made up to 23/10/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 January 2008Return made up to 23/10/07; full list of members (2 pages)
14 January 2008Return made up to 23/10/07; full list of members (2 pages)
9 January 2008Registered office changed on 09/01/08 from: flat 7 27 princes square london W2 4NJ (1 page)
9 January 2008Registered office changed on 09/01/08 from: flat 7 27 princes square london W2 4NJ (1 page)
23 October 2006Incorporation (30 pages)
23 October 2006Incorporation (30 pages)