Company NameArt-Deco Building & Construction Limited
Company StatusDissolved
Company Number04970822
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameAbdel Kadir Ocak
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed20 November 2003(same day as company formation)
RoleSalesman
Correspondence Address24 Curtain Road
London
EC2A 3NG
Director NameMohammed Idris Khan Pathan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(same day as company formation)
RoleSoftware Engineer
Correspondence Address308 Thorold Road
Ilford
Essex
IG1 4HD
Secretary NameAbdel Kadir Ocak
NationalityBelgian
StatusClosed
Appointed20 November 2003(same day as company formation)
RoleSalesman
Correspondence Address24 Curtain Road
London
EC2A 3NG
Director NameSilvermace Corporate Services Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY
Secretary NameSilvermace Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY

Location

Registered Address24 Curtain Road
London
EC2A 3NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 January 2007First Gazette notice for voluntary strike-off (1 page)
18 December 2006Application for striking-off (1 page)
1 June 2006Return made up to 20/11/05; full list of members (2 pages)
1 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
10 March 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
3 September 2004Particulars of mortgage/charge (3 pages)
18 December 2003Ad 20/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Registered office changed on 11/12/03 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
11 December 2003New secretary appointed;new director appointed (2 pages)