Company NameDecoway Ltd
Company StatusDissolved
Company Number08124751
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date23 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Florin Calin Ciocotisan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameCristian Timis
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 4/6 Wadsworth Road
Perivale
Greenford
UB6 7JJ

Contact

Websitedecoway.co.uk
Email address[email protected]
Telephone020 89986920
Telephone regionLondon

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£44,341
Cash£198
Current Liabilities£70,670

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2017Liquidators' statement of receipts and payments to 9 December 2016 (13 pages)
29 December 2015Registered office address changed from Unit 4 4/6 Wadsworth Road Perivale Greenford UB6 7JJ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 29 December 2015 (2 pages)
23 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
(1 page)
23 December 2015Statement of affairs with form 4.19 (7 pages)
23 December 2015Appointment of a voluntary liquidator (1 page)
23 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2015Termination of appointment of Cristian Timis as a secretary on 1 April 2014 (1 page)
14 January 2015Termination of appointment of Cristian Timis as a secretary on 1 April 2014 (1 page)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
10 July 2013Director's details changed for Mr Florin Calin Ciocotisan on 10 July 2013 (2 pages)
10 July 2013Secretary's details changed for Cristian Timis on 10 July 2013 (1 page)
20 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
17 July 2012Secretary's details changed for Chistian Timis on 17 July 2012 (1 page)
29 June 2012Incorporation (21 pages)