M & A DEALS LIMITED

Register to unlock more data on OkredoRegister

M & A DEALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03762552

Incorporation date

28/04/1999

Size

Full

Contacts

Registered address

Registered address

Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon18/04/2012
Final Gazette dissolved following liquidation
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2012-01-11
dot icon18/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon01/12/2011
Notice of ceasing to act as a voluntary liquidator
dot icon17/11/2011
Liquidators' statement of receipts and payments to 2011-10-19
dot icon22/09/2011
Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 2011-09-23
dot icon30/05/2011
Liquidators' statement of receipts and payments to 2011-04-19
dot icon15/11/2010
Liquidators' statement of receipts and payments to 2010-10-19
dot icon07/09/2010
Registered office address changed from Nexus House 2 Cray Road Sidcup DA14 5DB on 2010-09-08
dot icon04/11/2009
Registered office address changed from 201 Bishopsgate London EC2M 3AF on 2009-11-05
dot icon28/10/2009
Statement of affairs with form 4.19
dot icon28/10/2009
Appointment of a voluntary liquidator
dot icon28/10/2009
Resolutions
dot icon24/08/2009
Registered office changed on 25/08/2009 from 20 blackfriars lane london EC4V 6HD
dot icon28/07/2009
Director's Change of Particulars / leslie copeland / 01/07/2009 / HouseName/Number was: , now: 81A; Street was: basement flat a, now: hanley road; Area was: 97 hanley road finsbury park, now: stroud green
dot icon12/05/2009
Return made up to 29/04/09; full list of members
dot icon07/05/2009
Location of register of members
dot icon08/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon25/08/2008
Full accounts made up to 2008-01-31
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon30/04/2008
Return made up to 29/04/08; full list of members
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon27/01/2008
Particulars of mortgage/charge
dot icon21/12/2007
Full accounts made up to 2007-02-06
dot icon16/12/2007
Accounting reference date shortened from 30/04/07 to 31/01/07
dot icon08/11/2007
Particulars of mortgage/charge
dot icon22/07/2007
Particulars of mortgage/charge
dot icon20/05/2007
Return made up to 29/04/07; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon31/01/2007
Certificate of change of name
dot icon26/09/2006
Resolutions
dot icon26/09/2006
Resolutions
dot icon26/09/2006
Resolutions
dot icon10/08/2006
Director resigned
dot icon25/07/2006
New secretary appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Return made up to 29/04/06; full list of members
dot icon25/07/2006
S-div 25/07/05
dot icon16/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/06/2006
Director resigned
dot icon07/06/2006
New director appointed
dot icon07/06/2006
Registered office changed on 08/06/06 from: 2ND floor 154 great charles street birmingham B3 3HN
dot icon07/06/2006
New director appointed
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Nc inc already adjusted 30/05/06
dot icon25/09/2005
Resolutions
dot icon25/09/2005
Resolutions
dot icon25/09/2005
Ad 25/07/05--------- £ si 22@1=22 £ ic 2/24
dot icon06/06/2005
Accounts for a small company made up to 2004-04-30
dot icon17/05/2005
Return made up to 29/04/05; full list of members
dot icon22/09/2004
Director's particulars changed
dot icon22/09/2004
Secretary's particulars changed
dot icon22/04/2004
Accounts for a small company made up to 2003-04-30
dot icon18/04/2004
Return made up to 29/04/04; full list of members
dot icon18/04/2004
Secretary's particulars changed;director's particulars changed
dot icon12/01/2004
Registered office changed on 13/01/04 from: 51 newhall street birmingham west midlands B3 3QR
dot icon08/01/2004
Auditor's resignation
dot icon16/06/2003
Return made up to 29/04/03; full list of members
dot icon27/04/2003
New secretary appointed
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
Director resigned
dot icon02/02/2003
Accounts for a small company made up to 2002-04-30
dot icon24/06/2002
Auditor's resignation
dot icon07/05/2002
Return made up to 29/04/02; full list of members
dot icon27/12/2001
Particulars of mortgage/charge
dot icon04/09/2001
Accounts for a small company made up to 2001-04-30
dot icon01/06/2001
Particulars of mortgage/charge
dot icon01/06/2001
Particulars of mortgage/charge
dot icon29/05/2001
Return made up to 29/04/01; full list of members
dot icon13/02/2001
Registered office changed on 14/02/01 from: cornwall building 45 newhall street birmingham west midlands B3 3QR
dot icon05/12/2000
Accounts for a small company made up to 2000-04-30
dot icon05/09/2000
Director's particulars changed
dot icon24/05/2000
Return made up to 29/04/00; full list of members
dot icon09/01/2000
Registered office changed on 10/01/00 from: suite 28/29 queensgate 121 suffolk street birmingham B1 1LX
dot icon27/09/1999
Director's particulars changed
dot icon03/08/1999
Particulars of mortgage/charge
dot icon18/05/1999
Ad 14/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon08/05/1999
New secretary appointed;new director appointed
dot icon08/05/1999
New director appointed
dot icon08/05/1999
Director resigned
dot icon08/05/1999
Secretary resigned
dot icon08/05/1999
Registered office changed on 09/05/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY
dot icon28/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW SECRETARIES LIMITED
Corporate Secretary
30/05/2006 - Present
1060
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
28/04/1999 - 28/04/1999
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
28/04/1999 - 28/04/1999
3353
Anstey, Stephen John
Director
28/04/1999 - 30/05/2006
6
Hall, Clive Jonathan
Director
30/05/2006 - 06/07/2006
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M & A DEALS LIMITED

M & A DEALS LIMITED is an(a) Dissolved company incorporated on 28/04/1999 with the registered office located at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M & A DEALS LIMITED?

toggle

M & A DEALS LIMITED is currently Dissolved. It was registered on 28/04/1999 and dissolved on 18/04/2012.

Where is M & A DEALS LIMITED located?

toggle

M & A DEALS LIMITED is registered at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU.

What does M & A DEALS LIMITED do?

toggle

M & A DEALS LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for M & A DEALS LIMITED?

toggle

The latest filing was on 18/04/2012: Final Gazette dissolved following liquidation.