Company NameDecor France Limited
Company StatusDissolved
Company Number01105866
CategoryPrivate Limited Company
Incorporation Date2 April 1973(51 years, 1 month ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLady Francoise Marie Elizabeth Middleton
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(18 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 12 August 2014)
RoleInterior Decorator
Country of ResidenceUnited Kingdom
Correspondence Address27a Maxwell Rd
Northwood
Middx
HA6 2XY
Secretary NameMiss Patricia Helen Marie-Jeanne Dahan-Bouchard
NationalityBritish
StatusClosed
Appointed16 October 1991(18 years, 6 months after company formation)
Appointment Duration22 years, 10 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Munster Road
Fulham
London
SW6 6DH
Director NameMiss Patricia Helen Marie-Jeanne Dahan-Bouchard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(38 years after company formation)
Appointment Duration3 years, 4 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Munster Road
London
SW6 6DH
Director NameSir George Middleton
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address1 Carlyle Square
London
SW3 6EX
Director NamePierre Sarthou
Date of BirthDecember 1925 (Born 98 years ago)
NationalityFrench
StatusResigned
Appointed16 October 1991(18 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 July 2009)
RoleCompany Director
Correspondence Address273 Rue Turenne
33000 Bordeaux
France
Director NameLaetitia Marie Louise Ghislaine Middleton
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed08 September 1999(26 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 July 2009)
RoleInterior Designer
Correspondence Address1 Rue Du General
Henrion Bertier
92200 Neuilly Sur Seine
France

Location

Registered Address27a Maxwell Rd
Northwood
Middx
HA6 2XY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

950 at £1Lady Francoise Marie Elizabeth Middleton
95.00%
Ordinary
50 at £1Patricia Helen Marie-jeanne Dahan-bouchard
5.00%
Ordinary

Financials

Year2014
Net Worth£1,012
Cash£6,524
Current Liabilities£6,210

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Application to strike the company off the register (3 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 April 2011Appointment of Ms Patricia Helen Marie-Jeanne Dahan-Bouchard as a director (2 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Lady Francoise Marie Elizabeth Middleton on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Lady Francoise Marie Elizabeth Middleton on 1 October 2009 (2 pages)
12 August 2009Appointment terminated director laetitia middleton (1 page)
12 August 2009Appointment terminated director pierre sarthou (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 October 2008Return made up to 10/10/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 December 2007Return made up to 10/10/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Return made up to 10/10/06; full list of members (3 pages)
23 October 2006Director's particulars changed (1 page)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 October 2005Return made up to 10/10/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 October 2004Return made up to 10/10/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 October 2003Return made up to 10/10/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 October 2002Return made up to 10/10/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 October 2001Return made up to 10/10/01; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
13 October 2000Return made up to 10/10/00; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 October 1999Return made up to 16/10/99; full list of members (7 pages)
13 September 1999New director appointed (2 pages)
26 January 1999Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
19 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
15 October 1997Return made up to 16/10/97; no change of members (4 pages)
11 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 October 1996Return made up to 16/10/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)