Company NameSteve Decor Limited
Company StatusDissolved
Company Number05984154
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date26 January 2010 (14 years, 3 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 NameValko Damyanov Chokoev
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Riffel Road
London
NW2 4PG
Director NameMr Nikolay Chokoev
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBulgarian
StatusClosed
Appointed01 April 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address49 Riffel Road
Cricklewood
London
NW2 4PG
Secretary NameMr Nikolay Chokoev
NationalityBulgarian
StatusClosed
Appointed01 April 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address49 Riffel Road
Cricklewood
London
NW2 4PG
Director NameStoyan Veselinov Nikolov
Date of BirthMay 1978 (Born 46 years ago)
NationalityBulgarian
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address78 A Church Path
London
W4 5BJ
Secretary NameStoyan Veselinov Nikolov
NationalityBulgarian
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address78 A Church Path
London
W4 5BJ

Location

Registered Address49 Riffel Road Cricklewood
London
NW2 4PG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,605
Cash£8,303
Current Liabilities£13,150

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
24 September 2009Application for striking-off (1 page)
24 September 2009Application for striking-off (1 page)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 October 2008Secretary appointed mr nikolay chokoev (1 page)
14 October 2008Director appointed mr nikolay chokoev (1 page)
14 October 2008Director appointed mr nikolay chokoev (1 page)
14 October 2008Secretary appointed mr nikolay chokoev (1 page)
13 October 2008Appointment Terminated Secretary stoyan nikolov (1 page)
13 October 2008Appointment terminated secretary stoyan nikolov (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
31 July 2008Director's Change of Particulars / valko chokoev / 30/07/2008 / Nationality was: bulgarian, now: british; HouseName/Number was: , now: 49; Street was: 18 theydon road, now: riffel road; Post Code was: E5 9NZ, now: NW2 4PG (3 pages)
31 July 2008Registered office changed on 31/07/2008 from 78 a church path london W4 5BJ (1 page)
31 July 2008Director's change of particulars / valko chokoev / 30/07/2008 (3 pages)
31 July 2008Registered office changed on 31/07/2008 from 78 a church path london W4 5BJ (1 page)
9 April 2008Appointment Terminated Director stoyan nikolov (1 page)
9 April 2008Appointment terminated director stoyan nikolov (1 page)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
29 October 2007Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
29 October 2007Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
25 October 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
25 October 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
31 October 2006Incorporation (17 pages)
31 October 2006Incorporation (17 pages)