Company NameDealbuild UK Limited
Company StatusDissolved
Company Number07100244
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdmund Martin McArole
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address157 High Road
Orsett
Grays
Essex
RM16 3LD
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
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 £1Edmund Martin Mcardle
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
28 January 2010Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 28 January 2010 (2 pages)
28 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 100
(4 pages)
28 January 2010Appointment of Edmund Martin Mcarole as a director (3 pages)
28 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 100
(4 pages)
23 December 2009Registered office address changed from 47 - 49 Green Lane Northwood Northwood HA6 3AE United Kingdom on 23 December 2009 (1 page)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 December 2009Termination of appointment of Ela Shah as a director (1 page)