About

Registered Number: 04372798
Date of Incorporation: 13/02/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 8 months ago)
Registered Address: 454 Ewell Road, Surbiton, Surrey, KT6 7EL

 

Based in Surrey, Good Deal Properties Ltd was established in 2002. The business has only one director listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUNG, Ming Kiu 14 February 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 24 July 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 12 July 2016
DISS40 - Notice of striking-off action discontinued 14 May 2016
AR01 - Annual Return 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 09 October 2014
MR04 - N/A 03 May 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 28 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 February 2008
353 - Register of members 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 31 December 2007
DISS6 - Notice of striking-off action suspended 20 November 2007
363a - Annual Return 08 May 2007
363a - Annual Return 06 September 2006
GAZ1 - First notification of strike-off action in London Gazette 29 August 2006
363s - Annual Return 07 April 2005
363s - Annual Return 28 April 2004
363s - Annual Return 12 January 2004
DISS40 - Notice of striking-off action discontinued 30 December 2003
AA - Annual Accounts 17 December 2003
GAZ1 - First notification of strike-off action in London Gazette 02 December 2003
DISS6 - Notice of striking-off action suspended 14 October 2003
GAZ1 - First notification of strike-off action in London Gazette 12 August 2003
395 - Particulars of a mortgage or charge 10 April 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.