DEALERFAME LIMITED

Register to unlock more data on OkredoRegister

DEALERFAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02044809

Incorporation date

08/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon29/10/2025
Application to strike the company off the register
dot icon07/04/2025
Change of details for Berkley Square Limited as a person with significant control on 2025-03-17
dot icon07/04/2025
Director's details changed for Ramesh Dewan on 2025-03-17
dot icon07/04/2025
Secretary's details changed for Zalina Dewan on 2025-03-17
dot icon24/03/2025
Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-24
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Satisfaction of charge 8 in full
dot icon22/03/2019
Satisfaction of charge 7 in full
dot icon22/03/2019
Satisfaction of charge 5 in full
dot icon22/03/2019
Satisfaction of charge 6 in full
dot icon22/03/2019
Satisfaction of charge 3 in full
dot icon22/03/2019
Satisfaction of charge 2 in full
dot icon26/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Appointment of Ms Sheena Selina Dewan as a director on 2018-05-04
dot icon12/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-19
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon05/02/2005
Accounts for a small company made up to 2004-03-31
dot icon11/03/2004
Return made up to 31/12/03; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon03/03/2003
Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG
dot icon09/02/2003
Return made up to 31/12/02; full list of members
dot icon02/12/2002
Accounts for a small company made up to 2001-03-31
dot icon02/12/2002
Accounts for a small company made up to 2002-03-31
dot icon01/03/2002
Return made up to 31/12/01; full list of members
dot icon26/02/2002
Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG
dot icon26/02/2002
Registered office changed on 26/02/02 from: fairbairn morris solicitors grant house 56/60 saint john street london EC1M 4HG
dot icon05/04/2001
Particulars of mortgage/charge
dot icon03/04/2001
Particulars of mortgage/charge
dot icon19/02/2001
Secretary's particulars changed
dot icon19/02/2001
Director's particulars changed
dot icon19/02/2001
Return made up to 31/12/00; no change of members
dot icon15/11/2000
Accounts for a small company made up to 2000-03-31
dot icon14/03/2000
Location of debenture register
dot icon14/03/2000
Location of register of directors' interests
dot icon14/03/2000
Location of register of members
dot icon05/02/2000
Return made up to 31/12/99; no change of members
dot icon05/02/2000
Location of register of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/11/1999
Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY
dot icon03/06/1999
Accounts for a small company made up to 1998-03-31
dot icon15/03/1999
Return made up to 31/12/98; full list of members
dot icon05/03/1999
Accounts for a small company made up to 1997-03-31
dot icon05/02/1998
Return made up to 31/12/97; full list of members
dot icon10/09/1997
Particulars of mortgage/charge
dot icon10/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Declaration of satisfaction of mortgage/charge
dot icon09/09/1997
Declaration of satisfaction of mortgage/charge
dot icon02/05/1997
Accounts for a small company made up to 1996-03-31
dot icon24/02/1997
Return made up to 31/12/96; full list of members
dot icon24/02/1997
Registered office changed on 24/02/97 from: 20 queen anne st london W1M 9LB
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/02/1996
Return made up to 31/12/95; no change of members
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon20/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon04/05/1993
Accounts for a small company made up to 1992-03-31
dot icon08/01/1993
Return made up to 31/12/92; full list of members
dot icon29/06/1992
Accounts for a small company made up to 1991-03-31
dot icon08/01/1992
Return made up to 31/12/91; full list of members
dot icon21/02/1991
Accounts for a small company made up to 1990-03-31
dot icon16/01/1991
Return made up to 31/12/90; full list of members
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon15/02/1990
Ad 01/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon06/02/1990
Accounts for a small company made up to 1989-03-31
dot icon26/09/1989
Full accounts made up to 1987-03-31
dot icon26/09/1989
Full accounts made up to 1988-03-31
dot icon14/03/1989
Return made up to 31/12/88; full list of members
dot icon01/02/1989
Return made up to 31/12/87; full list of members
dot icon10/08/1987
Particulars of mortgage/charge
dot icon05/03/1987
Particulars of mortgage/charge
dot icon24/02/1987
Particulars of mortgage/charge
dot icon17/02/1987
Particulars of mortgage/charge
dot icon20/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1986
Registered office changed on 20/08/86 from: 124-128 city road london EC1V 2NJ
dot icon08/08/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEALERFAME LIMITED

DEALERFAME LIMITED is an(a) Dissolved company incorporated on 08/08/1986 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEALERFAME LIMITED?

toggle

DEALERFAME LIMITED is currently Dissolved. It was registered on 08/08/1986 and dissolved on 27/01/2026.

Where is DEALERFAME LIMITED located?

toggle

DEALERFAME LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does DEALERFAME LIMITED do?

toggle

DEALERFAME LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DEALERFAME LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.