Company NameDeckit Designs Ltd
Company StatusDissolved
Company Number06432892
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Dissolution Date12 July 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAaron John Martin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Greenfinches
Hempstead
Gillingham
Kent
ME7 3PW
Secretary NameMrs Emma Joanne Martin
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Greenfinches
Hempstead
Gillingham
Kent
ME7 3PW

Location

Registered Address28a Letchworth Drive
Bromley
Kent
BR2 9BE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Financials

Year2014
Net Worth£355
Cash£59
Current Liabilities£2,418

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
15 June 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
4 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
6 January 2009Secretary's change of particulars / emma martin / 05/01/2009 (2 pages)
6 January 2009Director's Change of Particulars / aaron martin / 05/01/2009 / HouseName/Number was: , now: 42; Street was: 44 winchelsea road, now: greenfinches; Area was: , now: hempstead; Post Town was: walderslade, now: gillingham; Post Code was: ME5 7LT, now: ME7 3PW; Country was: , now: united kingdom (1 page)
6 January 2009Director's change of particulars / aaron martin / 05/01/2009 (1 page)
6 January 2009Secretary's Change of Particulars / emma martin / 05/01/2009 / Date of Birth was: none, now: 11-Oct-1977; Title was: , now: mrs; HouseName/Number was: , now: 42; Street was: 44 winchelsea road, now: greenfinches; Area was: , now: hempstead; Post Town was: walderslade, now: gillingham; Post Code was: ME5 7LT, now: ME7 3PW; Country was: , now: united (2 pages)
5 January 2009Return made up to 21/11/08; full list of members (3 pages)
5 January 2009Return made up to 21/11/08; full list of members (3 pages)
21 November 2007Incorporation (15 pages)
21 November 2007Incorporation (15 pages)