Company NameDeal Consulting Limited
Company StatusDissolved
Company NumberSC411640
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Rose Mary Egan
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Aller Place
Livingston
West Lothian
EH54 6RG
Scotland
Director NameMr Stephen Egan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Aller Place
Livingston
West Lothian
EH54 6RG
Scotland
Secretary NameMrs Rose Mary Egan
StatusClosed
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address69 Aller Place
Livingston
West Lothian
EH54 6RG
Scotland

Location

Registered Address69 Aller Place
Livingston
West Lothian
EH54 6RG
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

50 at £1Rose Mary Egan
50.00%
Ordinary
50 at £1Stephen Egan
50.00%
Ordinary

Financials

Year2014
Net Worth£3,003
Cash£4,284
Current Liabilities£632

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2016Total exemption full accounts made up to 30 November 2016 (15 pages)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
6 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Director's details changed for Mrs Rose Mary Egan on 14 March 2014 (2 pages)
6 January 2016Director's details changed for Mr Stephen Egan on 13 March 2014 (2 pages)
6 January 2016Secretary's details changed for Mrs Rose Mary Egan on 14 March 2014 (1 page)
22 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
18 March 2014Registered office address changed from 48 Kaims Gardens Livingston Village Livingston West Lothian EH54 7DY on 18 March 2014 (1 page)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)