Company NameDeadly People Limited
Company StatusDissolved
Company Number06532699
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date4 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NamePhillip Vincent Hutcheon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameAaron Simon Andrew Weisz-Koves
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,012
Cash£2,283
Current Liabilities£85,574

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
11 February 2016Liquidators' statement of receipts and payments to 19 January 2016 (11 pages)
11 February 2016Liquidators statement of receipts and payments to 19 January 2016 (11 pages)
29 January 2015Registered office address changed from 63 Highbury New Park London N5 2ET to Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 January 2015 (2 pages)
28 January 2015Statement of affairs with form 4.19 (4 pages)
28 January 2015Appointment of a voluntary liquidator (1 page)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Registered office address changed from 44 Crossley Street London N7 8PD on 30 June 2010 (1 page)
30 June 2010Director's details changed for Phillip Vincent Hutcheon on 30 June 2010 (2 pages)
30 June 2010Secretary's details changed for Aaaron Simon Andrew Weisz-Koves on 30 June 2010 (1 page)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Director's details changed for Phillip Vincent Hutcheon on 12 March 2010 (2 pages)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2008Incorporation (19 pages)