Company NameDecra Cubicles Limited
Company StatusDissolved
Company Number01956280
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gavin David Matthews
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(29 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Forest Business Park
London
E10 7FB
Secretary NameMr Ciaran Hugh McCallan
StatusClosed
Appointed01 April 2015(29 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 03 September 2019)
RoleCompany Director
Correspondence Address34 Forest Business Park
London
E10 7FB
Director NameMr Ciaran Hugh McCallan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed22 May 2015(29 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 03 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Forest Business Park
London
E10 7FB
Director NameMr David John Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address103 Gordon Road
South Woodford
London
E18 1DT
Director NameMr Julian John Ansell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(6 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Minchenden Cre
Southgate
London
N14
Director NameMr Paul Kennedy Matthews
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(6 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Bridgetown
Dulverton
Somerset
TA22 9JR
Secretary NameMr Paul Kennedy Matthews
NationalityBritish
StatusResigned
Appointed21 May 1992(6 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address36 Hall Lane
Upminster
Essex
RM14 1AF
Secretary NameWilliam James English
NationalityBritish
StatusResigned
Appointed31 January 2001(15 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address12 Simmonds Way
Danbury
Chelmsford
Essex
CM3 4PT

Contact

Websitetoiletcubicles.org
Telephone020 85204371
Telephone regionLondon

Location

Registered Address34 Forest Business Park
London
E10 7FB
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

119 at £1Decra LTD
99.17%
Ordinary
1 at £1Mathmic Limited
0.83%
Ordinary

Financials

Year2014
Net Worth£2,768

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 January 2017Voluntary strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 120
(6 pages)
9 September 2016Appointment of Mr Ciaran Hugh Mccallan as a director on 22 May 2015 (2 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 120
(4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
14 September 2015Appointment of Mr Gavin David Matthews as a director on 1 April 2015 (2 pages)
14 September 2015Appointment of Mr Ciaran Hugh Mccallan as a secretary on 1 April 2015 (2 pages)
14 September 2015Termination of appointment of Julian John Ansell as a director on 1 April 2015 (1 page)
14 September 2015Appointment of Mr Gavin David Matthews as a director on 1 April 2015 (2 pages)
14 September 2015Termination of appointment of William James English as a secretary on 1 April 2015 (1 page)
14 September 2015Termination of appointment of Paul Kennedy Matthews as a director on 1 April 2015 (1 page)
14 September 2015Termination of appointment of William James English as a secretary on 1 April 2015 (1 page)
14 September 2015Termination of appointment of Julian John Ansell as a director on 1 April 2015 (1 page)
14 September 2015Termination of appointment of Paul Kennedy Matthews as a director on 1 April 2015 (1 page)
14 September 2015Appointment of Mr Ciaran Hugh Mccallan as a secretary on 1 April 2015 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
20 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 120
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Return made up to 21/05/07; no change of members (7 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 June 2006Return made up to 21/05/06; full list of members (7 pages)
28 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 May 2005Return made up to 21/05/05; full list of members (7 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
(7 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 June 2002Return made up to 21/05/02; full list of members (7 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 February 2001New secretary appointed (2 pages)
26 May 2000Return made up to 21/05/00; full list of members (6 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 June 1999Return made up to 21/05/99; no change of members (4 pages)
21 April 1999Director resigned (1 page)
24 June 1998Return made up to 21/05/98; no change of members (4 pages)
29 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 June 1997Return made up to 21/05/97; full list of members (6 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 May 1996Return made up to 21/05/96; no change of members (4 pages)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
25 May 1995Return made up to 21/05/95; no change of members (4 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
8 November 1985Incorporation (17 pages)