Company NameDectop Limited
Company StatusDissolved
Company Number05405824
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date26 March 2024 (3 weeks, 2 days ago)

Business Activity

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

Directors

Director NameSatishkumar Shah
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(2 weeks, 1 day after company formation)
Appointment Duration18 years, 11 months (closed 26 March 2024)
RoleBusinessman
Correspondence Address96 Northwick Avenue
Harrow
Middlesex
HA3 0AT
Director NameMrs Tarulata Shah
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(2 weeks, 1 day after company formation)
Appointment Duration18 years, 11 months (closed 26 March 2024)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address96 Northwick Avenue
Harrow
Middlesex
HA3 0AT
Secretary NameMrs Tarulata Shah
NationalityBritish
StatusClosed
Appointed13 April 2005(2 weeks, 1 day after company formation)
Appointment Duration18 years, 11 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Northwick Avenue
Harrow
Middlesex
HA3 0AT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address2 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Satish Kumar Shah
50.00%
Ordinary
50 at £1Tarulata Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,963
Current Liabilities£24,892

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 April 2023Restoration by order of the court (3 pages)
12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
17 January 2022Application to strike the company off the register (1 page)
1 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 April 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 March 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
13 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
2 August 2016Micro company accounts made up to 31 March 2016 (5 pages)
2 August 2016Micro company accounts made up to 31 March 2016 (5 pages)
29 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
20 October 2015Micro company accounts made up to 31 March 2015 (5 pages)
20 October 2015Micro company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 29/03/09; full list of members (4 pages)
15 April 2009Return made up to 29/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 29/03/08; full list of members (4 pages)
25 April 2008Return made up to 29/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 29/03/07; full list of members (3 pages)
24 April 2007Return made up to 29/03/07; full list of members (3 pages)
22 May 2006Return made up to 29/03/06; full list of members (3 pages)
22 May 2006Return made up to 29/03/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (1 page)
26 April 2005Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New director appointed (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005Secretary resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
19 April 2005Registered office changed on 19/04/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
29 March 2005Incorporation (12 pages)
29 March 2005Incorporation (12 pages)