About

Registered Number: 02257959
Date of Incorporation: 13/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST

 

Dealcomp Ltd was established in 1988, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 3 directors listed as Thomas, Harry Alexander, Thomas, Lawrence Frederick, Thomas, Coralie Phyllis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Lawrence Frederick N/A - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Harry Alexander 01 December 2002 - 1
THOMAS, Coralie Phyllis N/A 30 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 12 May 2020
DISS40 - Notice of striking-off action discontinued 30 October 2019
AA - Annual Accounts 29 October 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
DISS40 - Notice of striking-off action discontinued 03 July 2019
CS01 - N/A 02 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 15 March 2018
AAMD - Amended Accounts 19 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 29 January 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 04 February 2014
DISS40 - Notice of striking-off action discontinued 07 September 2013
AA - Annual Accounts 06 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 29 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 20 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 27 September 2010
CH03 - Change of particulars for secretary 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 10 August 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 25 May 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 28 July 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 23 May 2002
287 - Change in situation or address of Registered Office 23 April 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 15 September 1999
363a - Annual Return 20 June 1999
363a - Annual Return 06 November 1998
AA - Annual Accounts 03 March 1998
363a - Annual Return 03 July 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 04 May 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 19 February 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 28 February 1993
287 - Change in situation or address of Registered Office 28 February 1993
363b - Annual Return 08 November 1992
363b - Annual Return 28 April 1992
AA - Annual Accounts 29 January 1992
AA - Annual Accounts 06 February 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
363 - Annual Return 19 June 1990
RESOLUTIONS - N/A 27 October 1988
287 - Change in situation or address of Registered Office 24 October 1988
288 - N/A 24 October 1988
PUC 2 - N/A 11 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1988
NEWINC - New incorporation documents 13 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.