Dissolved
Dissolved 2013-08-09
Company Information for DECORO UK (ACCOUNT MANAGEMENT) LTD
WOOBURN GREEN, BUCKINGHAMSHIRE, HP10,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-08-09 |
Company Name | ||
---|---|---|
DECORO UK (ACCOUNT MANAGEMENT) LTD | ||
Legal Registered Office | ||
WOOBURN GREEN BUCKINGHAMSHIRE | ||
Previous Names | ||
|
Company Number | 03881608 | |
---|---|---|
Date formed | 1999-11-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2005-03-31 | |
Date Dissolved | 2013-08-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 04:48:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JOHN FELTHAM WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TANYA LEFTWICH |
Company Secretary | ||
MICHAEL LEE |
Company Secretary | ||
LAURA ELIZABETH PATERSON |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: UNIT 19 LINCOLN ROAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3FX | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/01/02 FROM: OAKRIDGE HOUSE WELLINGTON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PR | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 74 HUGHENDEN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DU | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 22/10/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 20/10/00 | |
ORES04 | £ NC 100/1000 | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 22/10/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 03/01/00--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 74 HUGHENDEN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED SHERRYBEAM LTD CERTIFICATE ISSUED ON 23/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | FOCUSRITE AUDIO ENGINEERING LIMITED | |
RENT DEPOSIT DEED | Outstanding | TOM JONES MARINA LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as DECORO UK (ACCOUNT MANAGEMENT) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |