DEALFAME LIMITED

Register to unlock more data on OkredoRegister

DEALFAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03094071

Incorporation date

23/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

163-165 Ilford Lane, Ilford, Essex IG1 2RRCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1995)
dot icon23/07/2025
Termination of appointment of Samina Dean as a secretary on 2025-07-23
dot icon01/07/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon21/05/2025
Micro company accounts made up to 2024-08-31
dot icon12/06/2024
Micro company accounts made up to 2023-08-31
dot icon30/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon17/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon18/08/2022
Micro company accounts made up to 2021-08-31
dot icon27/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon20/08/2021
Registered office address changed from 106 Ilford Lane Ilford Essex IG1 2LD to 163-165 Ilford Lane Ilford Essex IG1 2RR on 2021-08-20
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon21/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon20/05/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/05/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon25/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon11/10/2016
Confirmation statement made on 2016-08-23 with updates
dot icon29/07/2016
Director's details changed for Robina Habib Chohan on 2016-07-29
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/11/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/11/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/02/2012
Compulsory strike-off action has been discontinued
dot icon09/02/2012
Annual return made up to 2011-08-23 with full list of shareholders
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon25/08/2010
Register inspection address has been changed
dot icon28/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/11/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon28/08/2009
Return made up to 23/08/08; full list of members
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/01/2009
Total exemption full accounts made up to 2007-08-31
dot icon03/01/2008
Return made up to 23/08/07; full list of members
dot icon03/01/2008
Return made up to 23/08/06; no change of members
dot icon12/07/2007
Director's particulars changed
dot icon04/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon02/06/2007
Declaration of satisfaction of mortgage/charge
dot icon02/06/2007
Declaration of satisfaction of mortgage/charge
dot icon02/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/07/2006
Registered office changed on 21/07/06 from: 229 ilford lane ilford essex IG1 2PZ
dot icon20/07/2006
Director resigned
dot icon20/07/2006
New director appointed
dot icon19/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/01/2006
Return made up to 23/08/05; full list of members
dot icon29/01/2005
Total exemption full accounts made up to 2003-08-31
dot icon24/12/2004
Return made up to 23/08/04; full list of members
dot icon08/03/2004
Particulars of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon16/09/2003
Return made up to 23/08/03; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon17/06/2003
Return made up to 23/08/02; full list of members
dot icon22/05/2003
Particulars of mortgage/charge
dot icon14/08/2002
Total exemption full accounts made up to 2001-08-31
dot icon26/02/2002
Return made up to 23/08/01; no change of members
dot icon02/10/2001
Total exemption full accounts made up to 2000-08-31
dot icon10/11/2000
Return made up to 23/08/00; no change of members
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon29/09/1999
Return made up to 23/08/99; full list of members
dot icon21/05/1999
Full accounts made up to 1998-08-31
dot icon21/05/1999
Full accounts made up to 1997-08-31
dot icon21/05/1999
Accounts for a dormant company made up to 1996-08-31
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Return made up to 23/08/98; no change of members
dot icon21/05/1999
Return made up to 23/08/97; no change of members
dot icon21/05/1999
Return made up to 23/08/96; full list of members
dot icon20/05/1999
Restoration by order of the court
dot icon17/06/1997
Final Gazette dissolved via compulsory strike-off
dot icon25/02/1997
First Gazette notice for compulsory strike-off
dot icon10/11/1996
New director appointed
dot icon10/11/1996
Director resigned
dot icon18/01/1996
Registered office changed on 18/01/96 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon18/01/1996
New secretary appointed
dot icon18/01/1996
New director appointed
dot icon18/01/1996
Director resigned
dot icon18/01/1996
Secretary resigned
dot icon23/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
127.72K
-
0.00
-
-
2022
-
127.72K
-
0.00
-
-
2022
-
127.72K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

127.72K £Ascended0.00 % *

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
Chohan, Robina Habib
Director
26/08/2005 - Present
8
Dean, Samina
Secretary
11/01/1996 - 23/07/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEALFAME LIMITED

DEALFAME LIMITED is an(a) Active company incorporated on 23/08/1995 with the registered office located at 163-165 Ilford Lane, Ilford, Essex IG1 2RR. 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 DEALFAME LIMITED?

toggle

DEALFAME LIMITED is currently Active. It was registered on 23/08/1995 .

Where is DEALFAME LIMITED located?

toggle

DEALFAME LIMITED is registered at 163-165 Ilford Lane, Ilford, Essex IG1 2RR.

What does DEALFAME LIMITED do?

toggle

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

What is the latest filing for DEALFAME LIMITED?

toggle

The latest filing was on 23/07/2025: Termination of appointment of Samina Dean as a secretary on 2025-07-23.