Company NameDeal Real Limited
Company StatusDissolved
Company Number03986881
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 12 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameFeron Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Secretary NameVincent Olutayo
NationalityBritish
StatusClosed
Appointed03 January 2006(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 28 July 2009)
RoleCompany Director
Correspondence AddressFlat 6 Condall Court
Mablethorpe Road
London
SW6 6AH
Director NameVincent Olutayo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 28 July 2009)
RoleCompany Director
Correspondence AddressFlat 6 Condall Court
Mablethorpe Road
London
SW6 6AH
Director NameZachariah Matthew Reynolds
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address96a Brownlow Road
London
N11 2BP
Director NameMr Olu Olutayo
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227a Stephendale Road
London
SW6 2PR
Director NameTony Emmanuel Nei Teiko Tagoe
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 May 2007)
RoleCompany Director
Correspondence Address84 Willington Road
London
SW9 9NE
Secretary NameMr Vincent Olutayo
NationalityBritish
StatusResigned
Appointed23 July 2002(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 July 2003)
RoleCompany Director
Correspondence Address41 Stephendale Road
Fulham
London
SW6 2LT
Secretary NameMr Olu Olutayo
NationalityBritish
StatusResigned
Appointed29 July 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227a Stephendale Road
London
SW6 2PR
Director NameSefetogi Khama
Date of BirthApril 1975 (Born 49 years ago)
NationalityMotswana
StatusResigned
Appointed14 December 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2007)
RoleCompany Director
Correspondence Address120 Holland Road
London
W14 8BD
Director NameMr William Steven Nee Boye Tagoe
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2007)
RoleCompany Director
Correspondence Address288 Grove Street
Deptford
London
SE8 3RF
Director NameVincent Olutayo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressFlat 6 Condall Court
Mablethorpe Road
London
SW6 6AH
Secretary NameFirm Company Services Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address128 Wigmore Street
London
W1U 3SA

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,620
Cash£910
Current Liabilities£94,618

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Completion of winding up (1 page)
30 April 2008Order of court to wind up (1 page)
24 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
9 July 2007Return made up to 05/05/07; full list of members (3 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
11 October 2006Return made up to 05/05/06; full list of members (3 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Director's particulars changed (1 page)
15 August 2006Total exemption small company accounts made up to 30 November 2004 (8 pages)
24 July 2006New director appointed (2 pages)
24 July 2006Secretary resigned (1 page)
1 June 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
22 June 2005Return made up to 05/05/05; no change of members (2 pages)
1 April 2005Total exemption full accounts made up to 30 November 2003 (13 pages)
17 February 2005Registered office changed on 17/02/05 from: 128 wigmore street london W1U 3SA (1 page)
11 August 2004Return made up to 05/05/04; no change of members (4 pages)
12 March 2004Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
22 August 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 August 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
17 May 2003Particulars of mortgage/charge (3 pages)
27 March 2003Registered office changed on 27/03/03 from: sackville house 40 piccadilly london W1V 9PA (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
4 August 2002Secretary resigned (2 pages)
4 August 2002New secretary appointed (2 pages)
8 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
15 August 2001Return made up to 05/05/01; full list of members (6 pages)
22 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 2000Nc inc already adjusted 18/08/00 (1 page)