DE-CONSTRUCT LIMITED

Register to unlock more data on OkredoRegister

DE-CONSTRUCT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04288858

Incorporation date

18/09/2001

Size

Dormant

Contacts

Registered address

Registered address

10 Triton Street, Regent's Place, London, United Kingdom NW1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2001)
dot icon06/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/07/2016
Voluntary strike-off action has been suspended
dot icon21/06/2016
First Gazette notice for voluntary strike-off
dot icon13/06/2016
Application to strike the company off the register
dot icon26/05/2016
Satisfaction of charge 4 in full
dot icon26/05/2016
Satisfaction of charge 3 in full
dot icon26/05/2016
Satisfaction of charge 2 in full
dot icon26/05/2016
Satisfaction of charge 1 in full
dot icon06/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/06/2015
Appointment of Mr Nicholas Paul Thomas as a director on 2015-05-18
dot icon05/06/2015
Termination of appointment of Robert Anthony Horler as a director on 2015-05-22
dot icon05/06/2015
Termination of appointment of Patrick Richard Glydon as a director on 2015-05-22
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon09/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon09/10/2013
Appointment of Claire Margaret Price as a director
dot icon10/09/2013
Appointment of Mr Patrick Richard Glydon as a director
dot icon03/09/2013
Termination of appointment of Peter Wallace as a director
dot icon01/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon11/06/2012
Director's details changed for Mr Robert Anthony Horlet on 2011-07-15
dot icon22/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon12/09/2011
Appointment of Mr Peter Gary Wallace as a director
dot icon29/07/2011
Appointment of Mr Robert Anthony Horlet as a director
dot icon29/07/2011
Termination of appointment of John Foster as a director
dot icon20/07/2011
Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 2011-07-20
dot icon06/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon20/09/2010
Termination of appointment of Stuart Walker as a director
dot icon20/09/2010
Termination of appointment of Kevin Holloway as a director
dot icon20/09/2010
Termination of appointment of Andrew De Groose as a director
dot icon06/09/2010
Appointment of Mr Andrew John Moberly as a secretary
dot icon06/09/2010
Termination of appointment of Caroline Thomas as a secretary
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Termination of appointment of Robert Horler as a director
dot icon20/01/2010
Termination of appointment of Alex Griffin as a director
dot icon20/01/2010
Termination of appointment of Frederik Flade as a director
dot icon20/01/2010
Termination of appointment of Daniel Douglas Mann as a director
dot icon16/11/2009
Secretary's details changed for Caroline Emma Thomas on 2009-11-16
dot icon10/11/2009
Termination of appointment of John Ross as a secretary
dot icon10/11/2009
Appointment of Caroline Emma Thomas as a secretary
dot icon15/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon04/09/2009
Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS
dot icon04/09/2009
Secretary appointed mr john howard ross
dot icon04/09/2009
Appointment terminated secretary john foster
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 18/09/08; full list of members
dot icon10/12/2008
Director appointed stuart walker
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/07/2008
Appointment terminated director matthew knight
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 18/09/07; full list of members
dot icon02/04/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 18/09/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 18/09/05; full list of members
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon11/02/2005
Resolutions
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New secretary appointed;new director appointed
dot icon01/02/2005
Registered office changed on 01/02/05 from: 21 tudor street london EC4Y 0DJ
dot icon24/01/2005
Resolutions
dot icon13/01/2005
£ ic 14/8 22/12/04 £ sr [email protected]=6
dot icon06/01/2005
Ad 22/12/04--------- £ si [email protected]=7 £ ic 7/14
dot icon06/01/2005
S-div 22/12/04
dot icon03/12/2004
Return made up to 18/09/04; full list of members
dot icon17/05/2004
Full accounts made up to 2003-12-31
dot icon04/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
Registered office changed on 02/02/04 from: 10 old bailey london EC4M 7NG
dot icon30/09/2003
Return made up to 18/09/03; full list of members
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon06/06/2003
Resolutions
dot icon18/12/2002
Return made up to 18/09/02; full list of members
dot icon14/10/2002
S-div 27/09/02
dot icon14/10/2002
Resolutions
dot icon08/05/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon27/11/2001
Ad 06/11/01--------- £ si 5@1=5 £ ic 2/7
dot icon27/11/2001
Ad 26/09/01--------- £ si 1@1=1 £ ic 1/2
dot icon13/11/2001
Resolutions
dot icon10/10/2001
Registered office changed on 10/10/01 from: 120 east road london N1 6AA
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New secretary appointed;new director appointed
dot icon10/10/2001
Secretary resigned
dot icon10/10/2001
Director resigned
dot icon28/09/2001
Certificate of change of name
dot icon18/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glydon, Patrick Richard
Director
27/08/2013 - 22/05/2015
86
De Groose, Andrew
Director
26/09/2001 - 07/07/2010
3
Flade, Frederik
Director
24/01/2005 - 31/12/2009
1
Mr Stuart Walker
Director
27/11/2008 - 31/07/2010
12
Griffin, Alex
Director
24/01/2005 - 31/12/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE-CONSTRUCT LIMITED

DE-CONSTRUCT LIMITED is an(a) Dissolved company incorporated on 18/09/2001 with the registered office located at 10 Triton Street, Regent's Place, London, United Kingdom NW1 3BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE-CONSTRUCT LIMITED?

toggle

DE-CONSTRUCT LIMITED is currently Dissolved. It was registered on 18/09/2001 and dissolved on 06/09/2016.

Where is DE-CONSTRUCT LIMITED located?

toggle

DE-CONSTRUCT LIMITED is registered at 10 Triton Street, Regent's Place, London, United Kingdom NW1 3BF.

What does DE-CONSTRUCT LIMITED do?

toggle

DE-CONSTRUCT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DE-CONSTRUCT LIMITED?

toggle

The latest filing was on 06/09/2016: Final Gazette dissolved via voluntary strike-off.