Company NameDeals Direct Of Ilford Limited
Company StatusDissolved
Company Number06295042
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Kirpal Singh Bhakar
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(1 month after company formation)
Appointment Duration7 years (closed 15 August 2014)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG
Director NameMr Mark James Mathieson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(1 month after company formation)
Appointment Duration7 years (closed 15 August 2014)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
SS1 2EG
Secretary NameMr Mark William Nokes
NationalityBritish
StatusResigned
Appointed29 June 2007(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Pound Lane Central
Laindon
Basildon
Essex
SS15 4EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kirpal Singh Bhakar
50.00%
Ordinary
50 at £1Mark James Mathieson
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,918
Cash£89,696
Current Liabilities£329,879

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
8 May 2013Liquidators statement of receipts and payments to 14 March 2013 (16 pages)
8 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (16 pages)
22 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2012Statement of affairs with form 4.19 (7 pages)
30 March 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 16 February 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
(3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mark James Mathieson on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Kirpal Singh Bhakar on 27 June 2010 (2 pages)
16 June 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BD on 16 June 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 August 2009Return made up to 27/06/09; full list of members (3 pages)
17 July 2009Director's change of particulars / mark mathieson / 04/06/2009 (1 page)
17 July 2009Appointment terminated secretary mark nokes (1 page)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Return made up to 27/06/08; full list of members
  • 363(287) ‐ Registered office changed on 25/07/08
(7 pages)
16 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Ad 29/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
27 June 2007Incorporation (9 pages)