Company NameDecisions International Limited
Company StatusDissolved
Company Number00618044
CategoryPrivate Limited Company
Incorporation Date1 January 1959(65 years, 4 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameSidney Glazin Fashions Limited

Business Activity

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

Directors

Director NameMr Irving Jack Goodman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(32 years, 10 months after company formation)
Appointment Duration24 years, 7 months (closed 14 June 2016)
RoleDress Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Horizon Court 51 West Heath Road
Hampstead
London
NW3 7UR
Director NameJack Grant
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(32 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Secretary NameHarry James Williamson
NationalityBritish
StatusResigned
Appointed07 November 1991(32 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 December 2004)
RoleCompany Director
Correspondence Address2b Ballater Road
South Croydon
Surrey
CR2 7HS
Secretary NameMichael Philip Levene
NationalityBritish
StatusResigned
Appointed31 January 2005(46 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.6k at £1Medici LTD
99.94%
Ordinary
1 at £1Mr Irving Jack Goodman
0.06%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (3 pages)
10 December 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 10 December 2015 (1 page)
10 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,600
(3 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,600
(3 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,600
(3 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,600
(3 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,600
(3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (15 pages)
24 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (15 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 January 2010Accounts for a small company made up to 30 June 2009 (5 pages)
23 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (15 pages)
23 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (15 pages)
12 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
12 March 2009Director's change of particulars / irving goodman / 02/03/2009 (1 page)
12 March 2009Appointment terminated secretary michael levene (1 page)
17 November 2008Return made up to 07/11/08; full list of members (5 pages)
23 November 2007Accounts for a small company made up to 30 June 2007 (5 pages)
15 November 2007Return made up to 07/11/07; full list of members (5 pages)
7 February 2007Accounts for a small company made up to 30 June 2006 (5 pages)
20 November 2006Return made up to 07/11/06; full list of members (5 pages)
21 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
21 November 2005Return made up to 07/11/05; full list of members (5 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
29 November 2004Accounts for a small company made up to 30 June 2004 (5 pages)
12 November 2004Return made up to 07/11/04; full list of members (5 pages)
15 December 2003Accounts for a small company made up to 30 June 2003 (5 pages)
12 November 2003Return made up to 07/11/03; full list of members (5 pages)
2 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
13 November 2002Return made up to 07/11/02; full list of members (5 pages)
6 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 November 2001Return made up to 07/11/01; full list of members (5 pages)
10 November 2000Return made up to 07/11/00; full list of members (6 pages)
6 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
26 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
16 November 1999Return made up to 07/11/99; no change of members (4 pages)
11 November 1998Return made up to 07/11/98; no change of members (4 pages)
23 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
24 November 1997Return made up to 07/11/97; full list of members (7 pages)
24 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
3 August 1997Director resigned (1 page)
10 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
10 December 1996Return made up to 07/11/96; full list of members (8 pages)
27 December 1995Return made up to 07/11/95; no change of members (8 pages)
27 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
1 January 1959Incorporation (10 pages)