UKBizDB.co.uk

DECO 8 - UK CONDUIT 2 PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deco 8 - Uk Conduit 2 Plc. The company was founded 18 years ago and was given the registration number 05745698. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DECO 8 - UK CONDUIT 2 PLC
Company Number:05745698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 March 2006
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Secretary10 December 2013Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director28 September 2012Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director28 September 2012Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Secretary28 September 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 March 2006Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Secretary16 March 2006Active
Doddinghurst Road, Brentwood, CM15 9EH

Director16 March 2006Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director16 March 2006Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director28 February 2008Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director16 March 2006Active

People with Significant Control

Deco 8 - Uk Conduit 2 Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-02Gazette

Gazette dissolved liquidation.

Download
2021-03-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2020-01-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-10Resolution

Resolution.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Persons with significant control

Change to a person with significant control.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-07-21Address

Change registered office address company with date old address new address.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-03-20Return

Legacy.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Officers

Change person director company with change date.

Download
2014-10-08Accounts

Accounts with accounts type full.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Officers

Termination secretary company with name.

Download
2014-01-03Officers

Appoint person secretary company with name.

Download
2013-10-02Accounts

Accounts with accounts type full.

Download
2013-03-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.