Company NameDecon 7 UK Ltd
Company StatusDissolved
Company Number10231278
CategoryPrivate Limited Company
Incorporation Date14 June 2016(7 years, 10 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr John Joseph Doyle
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(3 years after company formation)
Appointment Duration3 years, 5 months (closed 20 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address208 A&B Warspite Road
Woolwich
London
SE18 5NU
Director NameMr Benjamin Daniel Thomas
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleChemicals
Country of ResidenceEngland
Correspondence AddressUnit 15 Sutton Industrial Park, Sea Road
Winchelsea Beach
Winchelsea
East Sussex
TN36 4LZ
Director NameMr Curtis Hugh Alexander
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleChemicals
Country of ResidenceEngland
Correspondence Address208 A&B Warspite Road
Woolwich
London
SE18 5NU

Location

Registered Address208 A&B Warspite Road
Woolwich
London
SE18 5NU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
19 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
15 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
27 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 July 2019Appointment of Mr John Joseph Doyle as a director on 1 July 2019 (2 pages)
16 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
1 July 2019Termination of appointment of Curtis Hugh Alexander as a director on 1 July 2019 (1 page)
1 July 2019Registered office address changed from Unit 15 Sutton Industrial Park, Sea Road Winchelsea Beach Winchelsea East Sussex TN36 4LZ England to 208 a&B Warspite Road Woolwich London SE18 5NU on 1 July 2019 (1 page)
17 June 2019Termination of appointment of Benjamin Daniel Thomas as a director on 1 July 2018 (1 page)
29 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 December 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 100
(4 pages)
5 December 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 100
(4 pages)
1 December 2017Second filing of Confirmation Statement dated 13/06/2017 (5 pages)
1 December 2017Second filing of Confirmation Statement dated 13/06/2017 (5 pages)
8 August 2017Registered office address changed from Suite 2 11 Pelham Crescent Hastings East Sussex TN34 3AF United Kingdom to Unit 15 Sutton Industrial Park, Sea Road Winchelsea Beach Winchelsea East Sussex TN36 4LZ on 8 August 2017 (1 page)
8 August 2017Registered office address changed from Suite 2 11 Pelham Crescent Hastings East Sussex TN34 3AF United Kingdom to Unit 15 Sutton Industrial Park, Sea Road Winchelsea Beach Winchelsea East Sussex TN36 4LZ on 8 August 2017 (1 page)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
3 July 201713/06/17 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 01/12/2017.
(5 pages)
3 July 201713/06/17 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 01/12/2017.
(5 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)