About

Registered Number: 05214202
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: 191 Burnage Lane, Manchester, M19 1FE

 

Having been setup in 2004, Deal 4 U Ltd have registered office in the United Kingdom, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The company has 6 directors listed as Anjum, Mian Salahuddin, Anjum, Shaheen, Bhatti, Ahmed Faraz, Butt, Khalid Mahmood, Kausar, Shahzadi Tahira, Raja, Rehan Waheed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANJUM, Mian Salahuddin 27 August 2004 - 1
ANJUM, Shaheen 05 December 2005 01 November 2007 1
BHATTI, Ahmed Faraz 01 November 2007 16 May 2008 1
BUTT, Khalid Mahmood 22 March 2005 11 May 2005 1
KAUSAR, Shahzadi Tahira 27 August 2004 08 April 2005 1
RAJA, Rehan Waheed 01 November 2007 01 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 11 January 2019
GAZ1 - First notification of strike-off action in London Gazette 20 November 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 13 February 2017
DISS40 - Notice of striking-off action discontinued 22 November 2016
CS01 - N/A 21 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 30 December 2010
AR01 - Annual Return 30 December 2010
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 30 December 2010
RT01 - Application for administrative restoration to the register 16 December 2010
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 18 March 2009
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 03 November 2007
363s - Annual Return 07 September 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 25 October 2005
287 - Change in situation or address of Registered Office 20 September 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
287 - Change in situation or address of Registered Office 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
287 - Change in situation or address of Registered Office 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.