Company NameDealnet Limited
Company StatusDissolved
Company Number06894310
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 11 months ago)
Dissolution Date11 September 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Hung Kien Tang
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hadwell Close
Stevenage
Hertfordshire
SG2 9DR
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

99 at 1Leewell LTD
99.00%
Ordinary
1 at 1Aderyn Hurworth
1.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Return of final meeting of creditors (2 pages)
11 June 2015Notice of final account prior to dissolution (2 pages)
22 March 2011Order of court to wind up (2 pages)
22 March 2011Appointment of a liquidator (1 page)
8 March 2011Administrator's progress report to 11 February 2011 (6 pages)
23 February 2011Notice of a court order ending Administration (8 pages)
14 January 2011Statement of administrator's proposal (20 pages)
3 November 2010Registered office address changed from 48 Queensway London W2 3RY on 3 November 2010 (2 pages)
3 November 2010Appointment of an administrator (1 page)
3 November 2010Registered office address changed from 48 Queensway London W2 3RY on 3 November 2010 (2 pages)
10 September 2010Termination of appointment of Hung Tang as a director (1 page)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(4 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 11 June 2009
  • GBP 99
(4 pages)
15 February 2010Registered office address changed from 189 John Ruskin Street London Se5 B0Pt on 15 February 2010 (2 pages)
11 September 2009Registered office changed on 11/09/2009 from 33 trinity house heather park drive wembley middlesex HA0 1SU united kingdom (1 page)
11 June 2009Director appointed hung kien tang (2 pages)
2 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 June 2009Appointment terminated director aderyn hurworth (1 page)
28 May 2009Registered office changed on 28/05/2009 from 33 trinity house heather park drive wembley middlesex HA0 1SU united kingdom (1 page)
28 May 2009Registered office changed on 28/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 May 2009Incorporation (6 pages)