About

Registered Number: 04302652
Date of Incorporation: 10/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (9 years and 7 months ago)
Registered Address: 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR,

 

Established in 2001, I Want the Best Deal.com Ltd have registered office in Hoddesdon in Hertfordshire. We don't know the number of employees at this business. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAD, Alastair 06 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Susan 06 August 2013 25 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
DISS16(SOAS) - N/A 06 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
TM02 - Termination of appointment of secretary 25 February 2014
AR01 - Annual Return 30 September 2013
MR01 - N/A 28 September 2013
AP03 - Appointment of secretary 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 28 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
CERTNM - Change of name certificate 01 August 2011
AA - Annual Accounts 19 July 2011
SH01 - Return of Allotment of shares 25 November 2010
AD01 - Change of registered office address 25 November 2010
AR01 - Annual Return 11 October 2010
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 27 July 2010
AD01 - Change of registered office address 24 November 2009
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
AA - Annual Accounts 21 March 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 18 November 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
RESOLUTIONS - N/A 30 April 2003
AA - Annual Accounts 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 17 February 2003
363s - Annual Return 28 October 2002
287 - Change in situation or address of Registered Office 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
287 - Change in situation or address of Registered Office 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.