DEALERKIRK LIMITED

Register to unlock more data on OkredoRegister

DEALERKIRK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02038985

Incorporation date

21/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon04/08/2024
Final Gazette dissolved following liquidation
dot icon04/05/2024
Return of final meeting in a members' voluntary winding up
dot icon21/02/2024
Liquidators' statement of receipts and payments to 2023-12-18
dot icon04/01/2023
Declaration of solvency
dot icon04/01/2023
Resolutions
dot icon04/01/2023
Appointment of a voluntary liquidator
dot icon04/01/2023
Registered office address changed from 35 Chandos Road East Finchley London N2 9AR to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-01-04
dot icon24/11/2022
Notification of Helen Schamroth as a person with significant control on 2022-04-01
dot icon24/11/2022
Notification of Susan Leibovich as a person with significant control on 2022-03-31
dot icon24/11/2022
Notification of Julian Schamroth as a person with significant control on 2022-04-01
dot icon24/11/2022
Cessation of Malka Bryna Scheiner as a person with significant control on 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon26/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Micro company accounts made up to 2020-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with updates
dot icon25/10/2017
Change of details for Mrs Malka Bryna Scheiner as a person with significant control on 2017-03-31
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-22
dot icon04/12/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon04/12/2014
Appointment of Mrs Helen Schamroth as a director on 2014-09-01
dot icon04/12/2014
Termination of appointment of Julian Maurice Schamroth as a director on 2014-08-31
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon08/11/2012
Director's details changed for Mrs Malka Bryna Scheiner on 2012-10-22
dot icon08/11/2012
Secretary's details changed for Helen Joy Schamroth on 2012-10-22
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-10-22
dot icon28/12/2011
Registered office address changed from 19 Greenbank London N12 8AS on 2011-12-28
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon15/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/03/2010
Appointment of Julian Maurice Schamroth as a director
dot icon26/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon09/10/2009
Particulars of contract relating to shares
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-08-24
dot icon11/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 22/10/08; full list of members
dot icon18/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 22/10/07; no change of members
dot icon19/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 22/10/06; full list of members
dot icon04/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/11/2005
Return made up to 22/10/05; full list of members
dot icon27/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/10/2004
Return made up to 22/10/04; full list of members
dot icon16/08/2004
New secretary appointed
dot icon09/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/08/2004
Director resigned
dot icon26/10/2003
Return made up to 22/10/03; full list of members
dot icon27/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/11/2002
Return made up to 22/10/02; full list of members
dot icon10/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/12/2001
Return made up to 22/10/01; full list of members
dot icon10/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/10/2000
Return made up to 22/10/00; full list of members
dot icon07/07/2000
Accounts made up to 1999-12-31
dot icon16/11/1999
Return made up to 22/10/99; full list of members
dot icon20/07/1999
Accounts made up to 1998-12-31
dot icon09/11/1998
Return made up to 22/10/98; no change of members
dot icon20/05/1998
Declaration of satisfaction of mortgage/charge
dot icon17/03/1998
Accounts made up to 1997-12-31
dot icon02/02/1998
Declaration of satisfaction of mortgage/charge
dot icon20/11/1997
Return made up to 22/10/97; no change of members
dot icon26/03/1997
Accounts made up to 1996-12-31
dot icon06/11/1996
Return made up to 22/10/96; full list of members
dot icon18/07/1996
Accounts made up to 1995-12-31
dot icon21/11/1995
Return made up to 22/10/95; no change of members
dot icon06/06/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Registered office changed on 29/11/94 from: 72 long lane finchley london N3 2QA
dot icon17/10/1994
Return made up to 22/10/94; no change of members
dot icon16/05/1994
Accounts made up to 1993-12-31
dot icon21/10/1993
Return made up to 22/10/93; full list of members
dot icon02/08/1993
Accounts made up to 1992-12-31
dot icon10/11/1992
Return made up to 22/10/92; no change of members
dot icon24/09/1992
Accounts made up to 1991-12-31
dot icon17/10/1991
Accounts made up to 1990-12-31
dot icon17/10/1991
Return made up to 22/10/91; no change of members
dot icon19/06/1991
Particulars of mortgage/charge
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Resolutions
dot icon26/10/1990
Accounts made up to 1989-12-31
dot icon26/10/1990
Return made up to 22/10/90; full list of members
dot icon11/08/1989
Accounts made up to 1988-12-31
dot icon11/08/1989
Return made up to 03/08/89; full list of members
dot icon25/05/1988
Accounts made up to 1987-12-31
dot icon25/05/1988
Return made up to 20/05/88; full list of members
dot icon30/12/1987
Particulars of mortgage/charge
dot icon30/12/1987
Particulars of mortgage/charge
dot icon30/12/1987
Particulars of mortgage/charge
dot icon30/12/1987
Particulars of mortgage/charge
dot icon03/12/1987
Registered office changed on 03/12/87 from: 6TH floor wilec house 82-84 city road london EC1Y 2DA
dot icon23/12/1986
Particulars of mortgage/charge
dot icon09/12/1986
Accounting reference date notified as 31/12
dot icon23/10/1986
Resolutions
dot icon23/10/1986
Resolutions
dot icon22/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1986
Registered office changed on 22/10/86 from: 124-128 city road london EC1V 2NJ
dot icon21/07/1986
Certificate of Incorporation
dot icon21/07/1986
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
24/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
578.49K
-
0.00
-
-
2021
2
578.49K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

578.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schamroth, Helen Joy
Director
01/09/2014 - Present
1
Schamroth, Helen Joy
Secretary
21/07/2004 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEALERKIRK LIMITED

DEALERKIRK LIMITED is an(a) Dissolved company incorporated on 21/07/1986 with the registered office located at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DEALERKIRK LIMITED?

toggle

DEALERKIRK LIMITED is currently Dissolved. It was registered on 21/07/1986 and dissolved on 04/08/2024.

Where is DEALERKIRK LIMITED located?

toggle

DEALERKIRK LIMITED is registered at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL.

What does DEALERKIRK LIMITED do?

toggle

DEALERKIRK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DEALERKIRK LIMITED have?

toggle

DEALERKIRK LIMITED had 2 employees in 2021.

What is the latest filing for DEALERKIRK LIMITED?

toggle

The latest filing was on 04/08/2024: Final Gazette dissolved following liquidation.