Company NameDecon Designs Limited
Company StatusDissolved
Company Number03907860
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames John Cardosi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(1 week, 3 days after company formation)
Appointment Duration8 years, 3 months (closed 30 April 2008)
RoleEngineer
Correspondence Address144 Blagdon Road
New Malden
Surrey
KT3 4AL
Secretary NameElsie Cardosi
NationalityBritish
StatusClosed
Appointed01 February 2001(1 year after company formation)
Appointment Duration7 years, 2 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address2 Mowat Lane
Wick
Caithness
KW1 4NP
Scotland
Secretary NameAngelina Cardosi
NationalityBritish
StatusResigned
Appointed27 January 2000(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 01 February 2001)
RoleCompany Director
Correspondence Address144 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Studio
120 Chestergate
Macclesfield
Cheshire
SK11 6DU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£4,581
Cash£28,978
Current Liabilities£24,708

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
6 December 2006Registered office changed on 06/12/06 from: 2A goring road worthing west sussex BN12 4AJ (1 page)
7 July 2006Return made up to 17/01/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 January 2005Return made up to 17/01/05; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 May 2004Return made up to 17/01/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
16 January 2003Return made up to 17/01/03; full list of members (6 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Return made up to 17/01/02; full list of members (6 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: 2A goring road goring by sea worthing west sussex BN12 4AJ (1 page)
7 February 2002New secretary appointed (1 page)
7 February 2002Registered office changed on 07/02/02 from: 2A goring road worthing west sussex BN12 4AJ (1 page)
7 February 2002Secretary resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: 2A goring road worthing west sussex BN12 4AJ (1 page)
24 October 2001Registered office changed on 24/10/01 from: 144 blagdon road new malden surrey KT3 4AL (1 page)
27 March 2001Accounts for a small company made up to 31 January 2001 (5 pages)
12 February 2001Return made up to 17/01/01; full list of members (6 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: suite 24627 72 new bond street london W1Y 9DD (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
6 February 2000Ad 27/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2000Incorporation (16 pages)