DEALREMOTE LIMITED
Overview
| Company Name | DEALREMOTE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02708897 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DEALREMOTE LIMITED?
- (7415) /
Where is DEALREMOTE LIMITED located?
| Registered Office Address | 150 Aldersgate Street EC1A 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEALREMOTE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for DEALREMOTE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Nov 19, 2010 | 5 pages | 4.68 | ||||||||||
Registered office address changed from 1-3 Snow Hill London EC1A 2DH on Jul 14, 2010 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 10 Harewood Avenue London NW1 6AA on Dec 06, 2009 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr Richard John Miles on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Adrienne Graham on Nov 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for John Michael Deriaz on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Thierry Bernard on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Vivek Menon as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2006 | 15 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of DEALREMOTE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Adrienne | Secretary | Aldersgate Street EC1A 4AB London 150 | British | 125234920001 | ||||||
| BERNARD, Thierry | Director | Aldersgate Street EC1A 4AB London 150 | England | French | 126757770001 | |||||
| DERIAZ, John Michael | Director | Aldersgate Street EC1A 4AB London 150 | England | British | 89908380001 | |||||
| MILES, Richard John | Director | Aldersgate Street EC1A 4AB London 150 | England | British | 28535150001 | |||||
| BROWNE, David William | Secretary | 8 Maynard Road E17 9JG London | British | 54119580001 | ||||||
| OATWAY, Keith Mark | Secretary | 38 Furze Lane CR8 3EG Purley Surrey | British | 7604750002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANTOINE, Denis Aristide | Director | 80 Palace Court Moscow Road W2 4JE London | French | 27528910004 | ||||||
| AUSTERBERRY, Elizabeth Mary Susan | Director | 6 Ulundi Road Blackheath SE3 7UG London | England | British | 33901980001 | |||||
| BORIS, Pascal Albert | Director | 10 Prince Edward Mansions Hereford Road W2 4WB London | French | 33272290001 | ||||||
| BRIENS, Olivier | Director | 3 Maple Lodge Abbots Walk W8 5UN Marloes Road London | French | 49642370001 | ||||||
| BROWN, Philip Andrew | Director | Vine Cottage Handleton Common HS14 3LA Lane End Bucks | British | 28914760001 | ||||||
| BROWNE, David William | Director | 8 Maynard Road E17 9JG London | British | 54119580001 | ||||||
| BRUCE, James Andrew | Director | 143 The Street Puttenham GU3 1AT Guildford Surrey | Australian | 40812590002 | ||||||
| DE NAUROIS, Jose Jean Armand Jacobe | Director | 32 Bark Place W2 4AT London | French | 8377280001 | ||||||
| DRAVENY, Francois | Director | 27 Elm Grove Road Ealing W5 3JH London | French | 75472520003 | ||||||
| MENON, Vivek | Director | 42 A Warwick Avenue W9 2PT London | England | British | 122015810001 | |||||
| POWELL, Alan | Director | 34 Oakwood Avenue BR3 6PJ Beckenham Kent | England | British | 9996530002 | |||||
| REYNAUD, Herve Jean Marie | Director | 8 St Lukes Mews W11 1DF London | French | 99517600002 | ||||||
| UFLAND, Richard Mark | Director | 10 Folly Close WD7 8DR Radlett Hertfordshire | British | 40702390001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does DEALREMOTE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0