Company NameFine Deal Limited
Company StatusDissolved
Company Number06878043
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking

Directors

Director NameMr Dilpesh Dev Shah
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(same day as company formation)
RoleChartered Banker
Country of ResidenceUnited Kingdom
Correspondence Address73 Wood End Avenue
South Harrow
Middlesex
HA2 8NU
Director NameMr Paul Joseph Knepper
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Westview
St Mary's Island
Chatham Maritime
Kent
ME4 3SH

Location

Registered Address271 Northolt Road
South Harrow
Middlesex
HA2 8HS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Termination of appointment of Paul Joseph Knepper as a director on 15 July 2011 (1 page)
25 November 2011Termination of appointment of Paul Knepper as a director (1 page)
16 November 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
16 November 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 100
(14 pages)
16 November 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 100
(14 pages)
16 November 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 November 2011Administrative restoration application (3 pages)
14 November 2011Administrative restoration application (3 pages)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Director's details changed (2 pages)
8 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed (2 pages)
15 April 2009Incorporation (13 pages)
15 April 2009Incorporation (13 pages)