Company NameDECI Ltd
Company StatusDissolved
Company Number07830486
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Eyitayo Adeoluwa Olatunde
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lexicon 2nd Floor
10-12 Mount Street
Manchester
M2 5NT
Director NameMr Oluwaseun Olufemi Oyefeso
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Oluwaseun Olufemi Oyefeso
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressThe Lexicon 2nd Floor
10-12 Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5k at £1Eyitayo A. Olatunde
50.00%
Ordinary
5k at £1Oluwaseun Oyefeso
50.00%
Ordinary

Financials

Year2014
Net Worth£8,868
Cash£714
Current Liabilities£44,841

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Application to strike the company off the register (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(4 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon 2Nd Floor 10-12 Mount Street Manchester M2 5NT on 4 February 2015 (1 page)
4 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon 2Nd Floor 10-12 Mount Street Manchester M2 5NT on 4 February 2015 (1 page)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(4 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(4 pages)
8 October 2014Director's details changed for Mr Eyitayo Adeoluwa Olatunde on 4 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Eyitayo Adeoluwa Olatunde on 4 October 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 January 2014Registered office address changed from Hub Westminster 1St Floor. New Zealand House 80, Haymarket London SW1Y 4TE on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Hub Westminster 1St Floor. New Zealand House 80, Haymarket London SW1Y 4TE on 6 January 2014 (1 page)
5 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 10,000
(4 pages)
5 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 10,000
(4 pages)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
19 November 2012Registered office address changed from C/O Seun Oyefeso 2 Robart House Lodge Lane Finchley London N12 8JN England on 19 November 2012 (1 page)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
13 November 2012Director's details changed for Mr Eyitayo Adeoluwa Olatunde on 12 November 2012 (2 pages)
9 November 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 November 2012 (1 page)
9 November 2012Registered office address changed from C/O Tayo Olatunde Hub Westminster 1St Floor . New Zealand House Haymarket London SW1Y 4TE England on 9 November 2012 (1 page)
9 November 2012Registered office address changed from C/O Tayo Olatunde Hub Westminster 1St Floor . New Zealand House Haymarket London SW1Y 4TE England on 9 November 2012 (1 page)
24 February 2012Termination of appointment of Oluwaseun Oyefeso as a director (1 page)
24 February 2012Appointment of Mr Oluwaseun Olufemi Oyefeso as a director (2 pages)
23 February 2012Director's details changed for Mr Seun Oyefeso on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Tayo Olatunde on 23 February 2012 (2 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)