Company NameDeaney Limited
Company StatusDissolved
Company Number06429336
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 4 months ago)
Dissolution Date3 April 2012 (11 years, 12 months ago)

Business Activity

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

Directors

Director NameAdam Lee Deane
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed16 November 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Amherst House
Wolfe Crescent
London
SE16 6SH
Director NameMarianne Francine Feeney
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed16 November 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Amherst House
Wolfe Crescent
London
SE16 6SH
Secretary NameAdam Lee Deane
NationalityAustralian
StatusClosed
Appointed16 November 2007(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 2 Amherst House
Wolfe Crescent
London
SE16 6SH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressK & B Accountancy Group
33rd Floor 25 Canada Square Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,692
Cash£59,466
Current Liabilities£73,877

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
15 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
15 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
21 January 2011Director's details changed for Marianne Francine Feeney on 1 November 2010 (2 pages)
21 January 2011Director's details changed for Adam Lee Deane on 1 November 2010 (2 pages)
21 January 2011Director's details changed for Adam Lee Deane on 1 November 2010 (2 pages)
21 January 2011Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
(5 pages)
21 January 2011Director's details changed for Adam Lee Deane on 1 November 2010 (2 pages)
21 January 2011Secretary's details changed for Adam Lee Deane on 1 November 2010 (2 pages)
21 January 2011Secretary's details changed for Adam Lee Deane on 1 November 2010 (2 pages)
21 January 2011Director's details changed for Marianne Francine Feeney on 1 November 2010 (2 pages)
21 January 2011Director's details changed for Marianne Francine Feeney on 1 November 2010 (2 pages)
21 January 2011Secretary's details changed for Adam Lee Deane on 1 November 2010 (2 pages)
21 January 2011Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
(5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
11 August 2010Registered office address changed from 33rd Floor 25 Canada Square Canary Wharf London E14 5LQ on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 33Rd Floor 25 Canada Square Canary Wharf London E14 5LQ on 11 August 2010 (2 pages)
8 January 2010Registered office address changed from Suite 106 46-48 East Smithfield Tower Bridge Business Centre London E1W 1AW on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Suite 106 46-48 East Smithfield Tower Bridge Business Centre London E1W 1AW on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Suite 106 46-48 East Smithfield Tower Bridge Business Centre London E1W 1AW on 8 January 2010 (2 pages)
22 December 2009Annual return made up to 16 November 2009 (20 pages)
22 December 2009Annual return made up to 16 November 2009 (20 pages)
31 July 2009Return made up to 16/11/08; full list of members (10 pages)
31 July 2009Return made up to 16/11/08; full list of members (10 pages)
12 February 2009Director and Secretary's Change of Particulars / adam deane / 03/02/2009 / HouseName/Number was: flat 38 38, now: suite 106; Street was: grafton square, now: 46-48 east smithfield; Area was: , now: tower bridge business centre; Post Code was: SW4 0DB, now: E1W 1AW (1 page)
12 February 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
12 February 2009Director and secretary's change of particulars / adam deane / 03/02/2009 (1 page)
12 February 2009Director's Change of Particulars / marianne feeney / 03/02/2009 / HouseName/Number was: flat 38 38, now: suite 106; Street was: grafton square, now: 46-48 east smithfield; Post Town was: london, now: tower bridge business centre; Region was: , now: london; Post Code was: SW4 0DB, now: E1W 1AW (1 page)
12 February 2009Registered office changed on 12/02/2009 from flat 38 38 grafton square london SW4 0DB (1 page)
12 February 2009Registered office changed on 12/02/2009 from flat 38 38 grafton square london SW4 0DB (1 page)
12 February 2009Director's change of particulars / marianne feeney / 03/02/2009 (1 page)
12 February 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
24 November 2008Director and Secretary's Change of Particulars / adam deane / 06/11/2008 / HouseName/Number was: , now: flat 38 38; Street was: 7 chargrove close, now: grafton square; Post Code was: SE16 6AP, now: SW4 0DB (1 page)
24 November 2008Registered office changed on 24/11/2008 from 7 chargrove close london SE16 6AP (1 page)
24 November 2008Registered office changed on 24/11/2008 from 7 chargrove close london SE16 6AP (1 page)
24 November 2008Director's Change of Particulars / marianne feeney / 06/11/2008 / HouseName/Number was: , now: flat 38 38; Street was: 7 chargrove close, now: grafton square; Post Code was: SE16 6AP, now: SW4 0DB (1 page)
24 November 2008Director's change of particulars / marianne feeney / 06/11/2008 (1 page)
24 November 2008Director and secretary's change of particulars / adam deane / 06/11/2008 (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New secretary appointed;new director appointed (2 pages)
23 November 2007New secretary appointed;new director appointed (2 pages)
23 November 2007New director appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
16 November 2007Incorporation (9 pages)
16 November 2007Incorporation (9 pages)