Company NameDealbond Limited
Company StatusDissolved
Company Number06702221
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Martin Delahunty
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2008(1 week, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C 2 Colby Road
London
SE19 1HA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1S. Delahunty
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
16 September 2014Director's details changed for Stephen Martin Delahunty on 16 September 2014 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
26 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Stephen Martin Delahunty on 18 September 2010 (2 pages)
19 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
30 October 2008Registered office changed on 30/10/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
30 October 2008Ad 18/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 October 2008Director appointed stephen martin delahunty (2 pages)
2 October 2008Appointment terminated secretary ashok bhardwaj (1 page)
2 October 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
18 September 2008Incorporation (15 pages)