Company NameDeckoil Ltd
Company StatusDissolved
Company Number06479632
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NameTremaxa Limited

Business Activity

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

Directors

Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameElmbrooke Directors Limited (Corporation)
StatusClosed
Appointed22 January 2008(same day as company formation)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshford Secretaries Limited (Corporation)
StatusClosed
Appointed22 January 2008(same day as company formation)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(7 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Silvio Carezzano
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2013)
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Christian Marzorati
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2013)
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Culmead LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,753
Current Liabilities£2,753

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Application to strike the company off the register (3 pages)
8 May 2014Statement of capital on 8 May 2014
  • GBP 1
(4 pages)
8 May 2014Solvency statement dated 02/05/14 (1 page)
8 May 2014Statement by directors (1 page)
8 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2014Statement of capital on 8 May 2014
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (4 pages)
11 December 2013Termination of appointment of Christian Marzorati as a director (1 page)
11 December 2013Appointment of Mr. Thomas Lane as a director (2 pages)
11 December 2013Termination of appointment of Silvio Carezzano as a director (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
8 May 2012Appointment of Mr Silvio Carezzano as a director (2 pages)
8 May 2012Termination of appointment of Brenda Cocksedge as a director (1 page)
8 May 2012Appointment of Mr Christian Marzorati as a director (2 pages)
26 April 2012Company name changed tremaxa LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 February 2010Director's details changed for Mrs Brenda Patricia Cocksedge on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Elmbrooke Directors Limited on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Elmbrooke Directors Limited on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mrs Brenda Patricia Cocksedge on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages)
23 February 2010Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page)
23 February 2010Appointment of Elmbrooke Directors Limited as a director (1 page)
23 February 2010Appointment of Ashford Secretaries Limited as a secretary (1 page)
23 February 2010Termination of appointment of Tadco Directors Limited as a director (1 page)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 June 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
13 February 2009Return made up to 22/01/09; full list of members (3 pages)
22 September 2008Director appointed brenda cocksedge (2 pages)
22 January 2008Incorporation (17 pages)