Company NameDegenerate Limited
Company StatusDissolved
Company Number10607652
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 1 month ago)
Dissolution Date8 February 2022 (2 years, 1 month ago)
Previous NameLDE7 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Melvyn Etienne De Villiers
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
SS11 7HQ
Director NameMr Tom Holland Hingston
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
SS11 7HQ

Location

Registered AddressConstruction House
Runwell Road
Wickford
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
18 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2017Change of name notice (2 pages)
27 March 2017Company name changed LDE7 LTD\certificate issued on 27/03/17
  • RES15 ‐ Change company name resolution on 2017-02-15
(2 pages)
27 March 2017Change of name notice (2 pages)
27 March 2017Company name changed LDE7 LTD\certificate issued on 27/03/17
  • RES15 ‐ Change company name resolution on 2017-02-15
(2 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 100
(30 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 100
(30 pages)