Company NameDECO Focus Life Ltd
Company StatusDissolved
Company Number07404836
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Dissolution Date4 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Daniil Valeryevich Loshmanov
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address58 St. Catherines Close
Grand Drive
London
SW20 9NL
Director NameMr Andrius Augunas
Date of BirthJune 1970 (Born 53 years ago)
NationalityLithuanian
StatusResigned
Appointed22 October 2015(5 years after company formation)
Appointment Duration1 day (resigned 23 October 2015)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address9 The Orchards
Immingham
South Humberside
DN40 1NY

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Daniil Loshmanov
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,525
Cash£3,566
Current Liabilities£114,413

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 October 2015Termination of appointment of Andrius Augunas as a director on 23 October 2015 (1 page)
22 October 2015Appointment of Mr Andrius Augunas as a director on 22 October 2015 (2 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
12 October 2012Director's details changed for Mr Daniil Valeryevich Loshmanov on 12 October 2012 (2 pages)
1 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Registered office address changed from Flat 77 Gladstone House Sadler Close Mitcham Surrey CR4 3EL on 9 January 2012 (1 page)
9 January 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
9 January 2012Registered office address changed from Flat 77 Gladstone House Sadler Close Mitcham Surrey CR4 3EL on 9 January 2012 (1 page)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Mr Daniil Loshmanov on 18 October 2010 (4 pages)
26 October 2010Registered office address changed from Flat 77 Mitcham CR4 3EL United Kingdom on 26 October 2010 (2 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)