Company NameR. Dekeyzer Limited
Company StatusDissolved
Company Number03414403
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 8 months ago)
Dissolution Date7 January 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameRaymond David Dekeyzer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(1 week after company formation)
Appointment Duration5 years, 5 months (closed 07 January 2003)
RolePlasterer
Correspondence Address2 Roding Drive
Kelvedon Common Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Secretary NameSusan Anne Dekeyzer
NationalityBritish
StatusClosed
Appointed11 August 1997(1 week after company formation)
Appointment Duration5 years, 5 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address2 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2 Roding Drive
Kelvedon Common Kelvedon Hatch
Brentwood
Essex
CM15 0XA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishKelvedon Hatch
WardBrizes and Doddinghurst
Built Up AreaKelvedon Hatch

Financials

Year2014
Net Worth-£2,514
Cash£2
Current Liabilities£2,516

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2002Application for striking-off (1 page)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
7 September 2001Return made up to 04/08/01; full list of members (6 pages)
2 October 2000Return made up to 04/08/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
27 September 1999Return made up to 04/08/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (3 pages)
9 December 1998Return made up to 04/08/98; full list of members (6 pages)
3 November 1997Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Secretary resigned;director resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
15 August 1997Director resigned (1 page)
15 August 1997New secretary appointed (2 pages)
4 August 1997Incorporation (18 pages)