Company NameDeane Construction Projects Ltd
Company StatusDissolved
Company Number09241257
CategoryPrivate Limited Company
Incorporation Date30 September 2014(9 years, 7 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Derrek Frank Deane
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Ealing Road
Brentford
TW8 0GB
Secretary NameMr Column Matthews
StatusClosed
Appointed09 November 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 21 January 2020)
RoleCompany Director
Correspondence Address208 Ealing Road
Brentford
TW8 0GB

Location

Registered Address208 Ealing Road
Brentford
TW8 0GB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

2 at £1Derrek Frank Deane
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
29 October 2019Application to strike the company off the register (1 page)
7 August 2019Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB to 208 Ealing Road Brentford TW8 0GB on 7 August 2019 (1 page)
16 April 2019Registered office address changed from 208 Burgoyne House Ealing Road Brentford TW8 0GB England to 29 Veals Mead Mitcham Surrey CR4 3SB on 16 April 2019 (2 pages)
16 April 2019Confirmation statement made on 30 September 2018 with no updates (2 pages)
16 April 2019Administrative restoration application (3 pages)
5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
25 April 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Director's details changed for Mr Derrek Frank Deane on 11 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Derrek Frank Deane on 11 October 2016 (2 pages)
12 October 2016Registered office address changed from Flat 2 Windings Place Cranmer Avenue London W13 9SH England to 208 Burgoyne House Ealing Road Brentford TW8 0GB on 12 October 2016 (1 page)
12 October 2016Registered office address changed from Flat 2 Windings Place Cranmer Avenue London W13 9SH England to 208 Burgoyne House Ealing Road Brentford TW8 0GB on 12 October 2016 (1 page)
5 May 2016Registered office address changed from 2 Cranmer Avenue London W13 9SH to Flat 2 Windings Place Cranmer Avenue London W13 9SH on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 2 Cranmer Avenue London W13 9SH to Flat 2 Windings Place Cranmer Avenue London W13 9SH on 5 May 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Director's details changed for Mr Derrek Frank Deane on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Derrek Frank Deane on 5 May 2016 (2 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2015Appointment of Mr Column Matthews as a secretary on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Column Matthews as a secretary on 9 November 2015 (2 pages)
29 October 2015Director's details changed for Mr Derrek Frank Deane on 29 October 2015 (2 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Director's details changed for Mr Derrek Frank Deane on 29 October 2015 (2 pages)
29 October 2015Registered office address changed from 3 Windings Place Cranmer Avenue London W13 9SH England to 2 Cranmer Avenue London W13 9SH on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 3 Windings Place Cranmer Avenue London W13 9SH England to 2 Cranmer Avenue London W13 9SH on 29 October 2015 (1 page)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 October 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
22 October 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
2 October 2015Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England to 3 Windings Place Cranmer Avenue London W13 9SH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England to 3 Windings Place Cranmer Avenue London W13 9SH on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England to 3 Windings Place Cranmer Avenue London W13 9SH on 2 October 2015 (1 page)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)