Key Data
Deco 6 - UK Large Loan 2 Holding Limited is a dissolved company incorporated on 29 September 2005 with the registered office located in London, Greater London. Deco 6 - UK Large Loan 2 Holding Limited has been running for 18 years. There are currently 2 active directors and 1 active secretary according to the latest confirmation statement submitted on 23rd October 2018.
Name
Deco 6 - UK Large Loan 2 Holding Limited
Status
DISSOLVED
Dissolved on 28 February 2021 (3 years ago)
Following liquidation
Was 15 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 23 October 2018 (5 years ago)
Next confirmation dated 23 October 2019
Was due on 6 November 2019 (4 years ago)
Last change occurred 7 years ago
Accounts
Submitted
Last accounts submitted for period 31 March 2018 (6 years ago)
Accounts type was Total Exemption Full
Next accounts dated 31 March 2019
Was due on 31 December 2019 (4 years ago)
Company No.
05578205
Private Limited Company with Share Capital
Incorporation
29 September 2005
Incorporated 18 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Contact
Registered AddressThe Shard 32 London Bridge Street LondonSE1 9SG Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteUnreported SocialUnreported UPDATE INFO
People12
British • Director • Company Director • Born in May 1953
DISSOLVED
British • Director • Company Director • Born in Jul 1966
DISSOLVED
Secretary
DISSOLVED
Clifford Chance Secretaries Limited
RESIGNED
British • Director • Solicitor • Born in Mar 1970
RESIGNED
Latest Activity
Change Of Registered Office Address 4 Years30 Aug 2019 Confirmation Statement Submitted 5 Years31 Oct 2018 Accounts Submitted 5 Years1 Oct 2018 Change Of Registered Office Address 5 Years21 Jul 2018 Confirmation Statement Submitted 6 Years23 Oct 2017 Accounts Submitted 6 Years7 Aug 2017 Confirmation Statement Submitted 7 Years24 Oct 2016 Accounts Submitted 7 Years7 Oct 2016 Accounts Submitted 8 Years20 Nov 2015 Annual Return Submitted 8 Years23 Oct 2015 Accounts Submitted 9 Years30 Dec 2014 Annual Return Submitted 9 Years25 Nov 2014 Accounts Submitted 10 Years16 Dec 2013 Jodie Osborne Resigned 10 Years10 Dec 2013 Mr Sunil Masson Appointed 10 Years10 Dec 2013 Annual Return Submitted 10 Years9 Dec 2013 Annual Return Submitted 11 Years15 Nov 2012 Change Of Registered Office Address 11 Years17 Oct 2012 Accounts Submitted 11 Years3 Oct 2012 Mr Mark Howard Filer Resigned 11 Years28 Sep 2012 Mr Graham John Hodgkin Appointed 11 Years28 Sep 2012 Mr John Traynor Resigned 11 Years28 Sep 2012 Wilmington Trust SP Services (London) Limited Resigned 11 Years28 Sep 2012 Jodie Osborne Appointed 11 Years28 Sep 2012 Mr Graham Derek Edward Cox Appointed 11 Years28 Sep 2012 Wilmington Trust SP Services (London) Limited Resigned 11 Years28 Sep 2012 Accounts Submitted 12 Years22 Dec 2011 Annual Return Submitted 12 Years8 Nov 2011 Change Of Registered Office Address 12 Years1 Jun 2011 Accounts Submitted 13 Years29 Oct 2010
Financials
Net Assets, Total Assets & Total Liabilities (2007 - 2018)
Year Ended Mar 2018
Total Assets£12.5k +£0 (+0%)
vs previous year Total Liabilities£-12.5k +£0 (+0%)
vs previous year Net Assets£1 +£0 (+0%)
vs previous year Cash in Bank £1 +£0 (+0%)
vs previous year Employees Unreported
Turnover Unreported
Watch List
Stay updated with Deco 6 - UK Large Loan 2 Holding Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents86
Final Gazette 28 Feb 2021 • 1 Page
VIEW PDF Return of final meeting 30 Nov 2020 • 11 Pages
VIEW PDF Registered office address changed 30 Aug 2019 • 2 Pages
VIEW PDF Appointment of a voluntary liquidator 29 Aug 2019 • 3 Pages
VIEW PDF Declaration of solvency 29 Aug 2019 • 7 Pages
VIEW PDF