Company NameDEC Group (UK) Limited
Company StatusDissolved
Company Number03105649
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Dissolution Date12 March 2008 (16 years, 1 month ago)
Previous NameSpeed 7050 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Dorothy Esther Connolly
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(2 weeks, 4 days after company formation)
Appointment Duration12 years, 5 months (closed 12 March 2008)
RoleCompany Director
Correspondence Address2 Riverside Drive
Esher
Surrey
KT10 8PG
Secretary NameDeltaash Ltd (Corporation)
StatusClosed
Appointed28 February 2006(10 years, 5 months after company formation)
Appointment Duration2 years (closed 12 March 2008)
Correspondence Address194 High Street
Rickmansworth
Hertfordshire
WD3 1BD
Director NameMichael Connolly
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 27 February 2006)
RoleCompany Director
Correspondence Address2 Riverside Drive
Esher
Surrey
KT10 8PG
Secretary NameMrs Dorothy Esther Connolly
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address2 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address311a Uxbridge Road, Mill End
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2006Return made up to 22/09/06; full list of members (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed (1 page)
21 August 2006Registered office changed on 21/08/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 October 2004Return made up to 22/09/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 December 2003Return made up to 22/09/03; full list of members (7 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 October 2002Return made up to 22/09/02; full list of members (7 pages)
26 September 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 October 2001Return made up to 22/09/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (9 pages)
3 January 2001Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
28 September 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
14 September 1999Return made up to 22/09/99; no change of members (4 pages)
1 August 1999Full accounts made up to 30 September 1998 (11 pages)
25 May 1999Registered office changed on 25/05/99 from: 22 hartfield road wimbledon london SW19 3TA (1 page)
16 March 1999Full accounts made up to 30 September 1997 (12 pages)
9 October 1997Return made up to 22/09/97; no change of members (4 pages)
29 September 1997Full accounts made up to 30 September 1996 (9 pages)
29 April 1997Compulsory strike-off action has been discontinued (1 page)
2 April 1997Registered office changed on 02/04/97 from: wilson myddelton 189 high street potters bar (1 page)
22 November 1995Memorandum and Articles of Association (30 pages)
22 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 November 1995Company name changed speed 7050 LIMITED\certificate issued on 17/11/95 (4 pages)
18 October 1995Registered office changed on 18/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 September 1995Incorporation (38 pages)