Company NameDEKS Limited
Company StatusDissolved
Company Number03601591
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Roderick Foulis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(same day as company formation)
RoleSecurity Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Pageant Avenue
Fullbeck Drive
London
NW9 5LQ
Secretary NameElizabeth Mary Ann Foulis
NationalityBritish
StatusClosed
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Pageant Avenue
Fullbeck Drive
London
NW9 5LQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,340
Current Liabilities£98,587

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2009Liquidators statement of receipts and payments to 2 March 2009 (5 pages)
29 December 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
8 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2007Appointment of a voluntary liquidator (1 page)
2 January 2007Statement of affairs (5 pages)
20 December 2006Registered office changed on 20/12/06 from: gordon house station road mill hill london NW7 2JU (1 page)
28 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 September 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
(6 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 September 2004Return made up to 21/07/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 December 2003Return made up to 21/07/03; full list of members (6 pages)
5 February 2003Registered office changed on 05/02/03 from: 60 pageant avenue colindale london NW9 5LQ (1 page)
7 October 2002Return made up to 21/07/02; full list of members (6 pages)
27 August 2002Amended accounts made up to 31 July 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
24 September 2001Return made up to 21/07/01; full list of members (6 pages)
2 October 2000Return made up to 21/07/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 August 1999Return made up to 21/07/99; full list of members (6 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
21 July 1998Incorporation (11 pages)