Company NameDEKA Installation And Repairs Ltd
Company StatusDissolved
Company Number08705196
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 7 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMs Kate Readle
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(same day as company formation)
RoleGraduate
Country of ResidenceEngland
Correspondence Address62 Vittoria Street
Wirral
CH41 3NX
Wales
Director NameMr Dean Owen Melvin
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleEscalator Engineering
Country of ResidenceUnited Kingdom
Correspondence Address62 Vittoria Street
Wirral
CH41 3NX
Wales

Location

Registered Address62 Vittoria Street
Wirral
CH41 3NX
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

50 at £0.01Dean Melvin
50.00%
Ordinary
50 at £0.01Kate Readle
50.00%
Ordinary

Financials

Year2014
Net Worth£18,651
Cash£13,288
Current Liabilities£77,898

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
28 June 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
6 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
17 May 2021Cessation of Dean Melvin as a person with significant control on 25 March 2019 (1 page)
6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
31 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
7 January 2020Termination of appointment of Dean Owen Melvin as a director on 7 January 2020 (1 page)
31 October 2019Notification of Dean Melvin as a person with significant control on 25 September 2016 (2 pages)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT United Kingdom to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 April 2019Cessation of Dean Melvin as a person with significant control on 25 March 2019 (1 page)
18 April 2019Notification of Kate Readle as a person with significant control on 6 April 2016 (2 pages)
24 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
30 April 2018Registered office address changed from Maple House 23 Watergate Row South Chester Cheshire CH1 2LE United Kingdom to 146 Belvidere Road Wallasey Wirral CH45 4PT on 30 April 2018 (1 page)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 March 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
14 March 2016Registered office address changed from 60 the Banks Burbo Way Wallasey Wirral CH45 3NT to Maple House 23 Watergate Row South Chester Cheshire CH1 2LE on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 60 the Banks Burbo Way Wallasey Wirral CH45 3NT to Maple House 23 Watergate Row South Chester Cheshire CH1 2LE on 14 March 2016 (1 page)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
2 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
21 August 2014Registered office address changed from 104 Redcliffe Street Keighley West Yorkshire BD21 2RB England to 60 the Banks Burbo Way Wallasey Wirral CH45 3NT on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from 104 Redcliffe Street Keighley West Yorkshire BD21 2RB England to 60 the Banks Burbo Way Wallasey Wirral CH45 3NT on 21 August 2014 (2 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)