Company NameDEKO Projects Ltd
Company StatusDissolved
Company Number06184498
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date11 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Audrius Fiodorovas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityLithuanian
StatusClosed
Appointed03 March 2008(11 months, 1 week after company formation)
Appointment Duration7 years (closed 11 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wolverton Road
Stanmore
Middlesex
HA7 2RN
Secretary NameMiss Justina Sibaciova
NationalityBritish
StatusClosed
Appointed05 November 2008(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 11 March 2015)
RoleCompany Director
Correspondence Address27 Wolverton Road
Stanmore
Middlesex
HA7 2RN
Director NameMindaugas Bulevicius
Date of BirthMarch 1973 (Born 51 years ago)
NationalityLithuanian
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Ridley Close
Barking
Essex
IG11 9PJ
Secretary NameArina Baltuskonyte
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Ridley Close
Barking
Essex
IG11 9PJ

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at 1Mindaugas Bulevicius
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,520
Cash£3,371
Current Liabilities£360,913

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2015Final Gazette dissolved following liquidation (1 page)
11 December 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
17 June 2014Liquidators' statement of receipts and payments to 12 April 2014 (15 pages)
17 June 2014Liquidators statement of receipts and payments to 12 April 2014 (15 pages)
19 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (14 pages)
19 June 2013Liquidators statement of receipts and payments to 12 April 2013 (14 pages)
15 June 2012Liquidators statement of receipts and payments to 12 April 2012 (13 pages)
15 June 2012Liquidators' statement of receipts and payments to 12 April 2012 (13 pages)
22 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (12 pages)
22 June 2011Liquidators statement of receipts and payments to 12 April 2011 (12 pages)
29 April 2010Registered office address changed from 27 Wolverton Road Stanmore Middlesex HA7 2RN United Kingdom on 29 April 2010 (2 pages)
26 April 2010Statement of affairs with form 4.19 (6 pages)
26 April 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Return made up to 26/03/09; full list of members (3 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Return made up to 26/03/08; full list of members (3 pages)
11 November 2008Secretary appointed miss justina sibaciova (1 page)
2 May 2008Appointment terminated secretary arina baltuskonyte (1 page)
4 March 2008Registered office changed on 04/03/2008 from 36 ridley close barking essex IG11 9PJ (1 page)
4 March 2008Director appointed mr audrius fiodorovas (1 page)
4 March 2008Appointment terminated director mindaugas bulevicius (1 page)
23 May 2007Particulars of mortgage/charge (4 pages)
26 March 2007Incorporation (14 pages)