Company NameDecoded Limited
Company StatusDissolved
Company Number02003989
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameDeconstruction Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKeith Martin Blackhurst
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherlands
3 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Director NamePeter Hadfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address52 Platts Lane
London
NW3 7NT
Secretary NamePeter Hadfield
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address52 Platts Lane
London
NW3 7NT

Location

Registered Address12 New Fetter Lane
London
EC4A 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
4 April 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (4 pages)
1 June 2001Return made up to 31/12/00; full list of members (6 pages)
22 March 2001Full accounts made up to 31 March 2000 (8 pages)
15 September 2000Return made up to 31/12/99; full list of members (8 pages)
14 September 2000Director's particulars changed (1 page)
28 June 2000Return made up to 31/12/97; full list of members (7 pages)
28 June 2000Secretary's particulars changed;director's particulars changed (1 page)
28 June 2000Return made up to 31/12/96; full list of members (7 pages)
28 June 2000Return made up to 31/12/98; no change of members (7 pages)
28 June 2000Full accounts made up to 31 March 1999 (9 pages)
28 June 2000Full accounts made up to 31 March 1998 (9 pages)
28 June 2000Full accounts made up to 31 March 1996 (9 pages)
28 June 2000Return made up to 31/12/94; full list of members (7 pages)
28 June 2000Full accounts made up to 31 March 1997 (9 pages)
28 June 2000Return made up to 31/12/95; full list of members (7 pages)
28 June 2000Registered office changed on 28/06/00 from: bedford house 69-79 fulham high street london SW6 3JW (1 page)
26 June 2000Restoration by order of the court (2 pages)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)