Company NameDeal Bemanning Ltd
Company StatusDissolved
Company Number07259148
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoachim Skorge
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressFrederik Stangs Gate 46 B
Oslo
0264
Director NameIevgeniia Nikitina
Date of BirthOctober 1985 (Born 38 years ago)
NationalityNorwegian
StatusClosed
Appointed10 August 2011(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressEckersbergs Gate 15b
Oslo
0266
Norway
Director NameKim Stormoen
Date of BirthNovember 1983 (Born 40 years ago)
NationalityNorwegian
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressAndelvvegen 22
Bon
2073
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2010(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

95 at £1Joachim Skorge
95.00%
Ordinary
5 at £1Ievgeniia Nikitina
5.00%
Ordinary

Financials

Year2014
Net Worth£4,611
Cash£3,003
Current Liabilities£12,938

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
10 June 2016Termination of appointment of Online Corporate Secretaries Limited as a secretary on 10 June 2016 (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
20 May 2016Application to strike the company off the register (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
12 September 2011Appointment of Ievgeniia Nikitina as a director (2 pages)
9 September 2011Termination of appointment of Kim Stormoen as a director (1 page)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
20 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)