Company NameDeelane Limited
Company StatusDissolved
Company Number07565765
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jianzhi Tan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Tudor Street
Liverpool
L6 6AQ
Director NameMs Ying Zhong Lei
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dee Lane
West Kirby
CH48 0QA
Wales

Location

Registered Address9 Dee Lane
Wirral
Merseyside
CH48 0QA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Jianzhi Tan
100.00%
Ordinary

Financials

Year2014
Net Worth£557
Cash£9,041
Current Liabilities£9,510

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2014Registered office address changed from C/O Oscar Ip & Co. Hanover House 85 Hanover Street Liverpool L1 3DZ to 9 Dee Lane Wirral Merseyside CH48 0QA on 7 September 2014 (1 page)
7 September 2014Registered office address changed from C/O Oscar Ip & Co. Hanover House 85 Hanover Street Liverpool L1 3DZ to 9 Dee Lane Wirral Merseyside CH48 0QA on 7 September 2014 (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2014Application to strike the company off the register (3 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Registered office address changed from C/O Oscar Ip & Co. 42 General Drive Liverpool Merseyside L12 4ZB United Kingdom on 28 March 2014 (1 page)
4 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
16 March 2012Termination of appointment of Ying Lei as a director (1 page)
11 July 2011Appointment of Mr Jianzhi Tan as a director (2 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)