Company NameEvery Deal Limited
Company StatusDissolved
Company Number08095138
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 9 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andrea Gianni Luigi Pirrone
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed01 January 2013(6 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 28 March 2017)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH

Location

Registered AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £0.01Andrea Gianni Luigi Pirrone
100.00%
Ordinary

Financials

Year2014
Net Worth£800
Cash£1,414
Current Liabilities£614

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
6 January 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 6 January 2014 (1 page)
6 January 2014Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Termination of appointment of Michael Gordon as a director (1 page)
21 January 2013Appointment of Mr Andrea Gianni Luigi Pirrone as a director (2 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)