DEALSCOPER LIMITED
Overview
Company Name | DEALSCOPER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07836788 |
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 DEALSCOPER LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is DEALSCOPER LIMITED located?
Registered Office Address | 1 Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DEALSCOPER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for DEALSCOPER LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 23, 2023 |
What are the latest filings for DEALSCOPER LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
All of the property or undertaking has been released from charge 078367880001 | 5 pages | MR05 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Aug 16, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Mark Chamberlain as a director on Feb 12, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Isaac Troy Warren as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||||||
legacy | 60 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Director's details changed for Ms Liberty Rebecca Davey on Jan 03, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Mark Chamberlain on Nov 14, 2022 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | 1 pages | AD02 | ||||||||||||||
Registered office address changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on Nov 08, 2022 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Ms Liberty Rebecca Davey on Nov 04, 2022 | 2 pages | CH01 | ||||||||||||||
Who are the officers of DEALSCOPER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLINER, Karen Jayne | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames Unit 1 Surrey United Kingdom | United Kingdom | British | Chartered Secretary | 209709060001 | ||||
O'BRIEN, Liberty Rebecca | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United Kingdom | British | Company Secretarial Assistant | 231737380022 | ||||
WARREN, Isaac Troy | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United States | American | Company Director | 319277430001 | ||||
ADAMS, Arlene | Director | 40 Bank Street E14 5DS London C/O Skadden, Arps, Slate, Meacher & Flom (Uk) Llp England | England | British | Director | 252491830001 | ||||
CHAMBERLAIN, Mark | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United States | American | Company Director | 287302400001 | ||||
MCPHERSON, Margaret Walker | Director | 40 Bank Street E14 5DS London C/O Skadden, Arps, Slate, Meacher & Flom (Uk) Llp England | United Kingdom | British | None | 74519930006 | ||||
OLDFIELD, Raymond John | Director | West Street GU27 2AB Haslemere Harrow House England | England | British | Director | 162474340003 | ||||
OLDFIELD, Sarah Louise | Director | West Street GU27 2AB Haslemere Harrow House England | England | British | Director | 162474350002 | ||||
PATTERSON, Jonathan | Director | 40 Bank Street E14 5DS London C/O Skadden, Arps, Slate, Meacher & Flom (Uk) Llp England | United Kingdom | British | Director | 220332780001 | ||||
RAHMANI, Milla | Director | Princetown Mews 167-169 London Road, Kingston Upon Thames KT2 6PT Surrey 1 United Kingdom | United States | American | Director | 282305350001 |
Who are the persons with significant control of DEALSCOPER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fulbright Limited | Nov 23, 2020 | 23 West Street GU27 2AB Haslemere Harrow House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sarah Louise Oldfield | Jul 05, 2016 | 23 West Street GU27 2AB Haslemere Harrow House Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Raymond John Oldfield | Jul 05, 2016 | 23 West Street GU27 2AB Haslemere Harrow House Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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