REMOVEDEAL LIMITED
Overview
Company Name | REMOVEDEAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03677726 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REMOVEDEAL LIMITED?
- (7499) /
Where is REMOVEDEAL LIMITED located?
Registered Office Address | Unit 10 Drury Way Industrial Estate Laxcon Close NW10 0TG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REMOVEDEAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for REMOVEDEAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Sep 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Dec 02, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Yogesh Mehta on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Paul Romer on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Peter Gower as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Southbury Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Accounts made up to Sep 30, 2008 | 2 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 12 pages | 288a | ||||||||||
legacy | 12 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 9 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2005 | 8 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288a |
Who are the officers of REMOVEDEAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOWER, Peter | Secretary | Drury Way Industrial Estate Laxcon Close NW10 0TG London Unit 10 | 146404630001 | |||||||
MEHTA, Yogesh | Director | Drury Way Industrial Estate Laxcon Close NW10 0TG London Unit 10 | United Kingdom | British | Director | 14883650001 | ||||
ROMER, Timothy Paul | Director | Drury Way Industrial Estate Laxcon Close NW10 0TG London Unit 10 | United Kingdom | New Zealander | Corporate Finance | 42939040001 | ||||
KINGSTON, Michael Kevin | Secretary | 11 The Park Christleton CH3 7AR Chester Cheshire | Irish | Commercial Director | 66798550001 | |||||
N F C SECRETARIAL SERVICES LIMITED | Secretary | The Merton Centre 45 St Peters Street MK40 2UB Bedford Bedfordshire | 32524900003 | |||||||
SOUTHBURY SECRETARIES LIMITED | Secretary | Heritage House 345 Southbury Road EN1 1UP Enfield Middlesex | 69841750001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DONALDSON, William Allan | Director | Pembridge Villas Notting Hill W11 3EG London 46 Uk | England | British | Finance Director | 137160650001 | ||||
DUNNE, Ronan James | Director | The Firs Firfields KT13 0UD Weybridge Surrey | England | Irish | Treasurer | 187615620001 | ||||
FALLOWFIELD, Timothy | Director | 42 Cromford Road SW18 1NX London | British | Director | 47592490001 | |||||
FORD, Ralph | Director | 2878 Major Ridge Trail Duluth Ga 30097 Usa | American | General Counsel | 66822050003 | |||||
GATHANY, Douglas Vandervoot | Director | 1310 Woodland Lane Riverwoods Illinois 60015 Usa | American | Director | 127147310001 | |||||
JUDE, Steven Paul | Director | 12 Back Road West TR26 2NL St Ives | British | Director | 92033640002 | |||||
KINGSTON, Michael Kevin | Director | 11 The Park Christleton CH3 7AR Chester Cheshire | United Kingdom | Irish | Director | 66798550001 | ||||
NICHOLLS, Julian Frederick | Director | The Thatched Cottage Smiths End Lane Barley SG8 8LH Royston Hertfordshire | England | British | Managing Director | 95086050001 | ||||
PICKFORD, Kevin Douglas | Director | Pipers End, Two Dells Lane Ashley Green HP5 3RB Chesham Buckinghamshire | British | Director | 104267340002 | |||||
SPYTEK, Eryk Jesse | Director | 3037 N. Kenmore Avenue, Unit 3 FOREIGN Chicago Illinois 60657 Usa | British | Director | 114661820001 | |||||
WHITAKER, Grant Edward | Director | Lower House Herons Rise EN4 9RT New Barnet Hertfordshire | British | Director | 100824800001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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