Company NameDecor London Limited
Company StatusDissolved
Company Number02538223
CategoryPrivate Limited Company
Incorporation Date10 September 1990(33 years, 7 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Desmond Frederick Burney
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(1 year, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Briars Manor Drive
Hartley
Longfield
Kent
DA3 8AW
Secretary NameJean Beverley Milne
NationalityBritish
StatusClosed
Appointed31 December 1991(1 year, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address9a Alkerden Lane
Swanscombe
Kent
DA10 0EQ

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£153,573
Current Liabilities£288,525

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
13 July 2007Receiver ceasing to act (1 page)
10 July 2007Receiver's abstract of receipts and payments (2 pages)
13 December 2006Receiver's abstract of receipts and payments (2 pages)
18 January 2006Receiver's abstract of receipts and payments (5 pages)
7 December 2004Receiver's abstract of receipts and payments (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
3 December 2003Receiver's abstract of receipts and payments (2 pages)
27 November 2002Receiver's abstract of receipts and payments (3 pages)
30 May 2002Receiver ceasing to act (4 pages)
2 January 2002Receiver's abstract of receipts and payments (3 pages)
9 January 2001Registered office changed on 09/01/01 from: c/o begbies traynor 6 raymond buildings grays inn london WC1R 5BP (1 page)
7 December 2000Receiver's abstract of receipts and payments (3 pages)
12 January 2000Receiver's abstract of receipts and payments (3 pages)
22 February 1999Administrative Receiver's report (7 pages)
26 November 1998Registered office changed on 26/11/98 from: maginnis and co 24 broad street salford lancashire M6 5BY (1 page)
23 November 1998Appointment of receiver/manager (1 page)
24 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
16 April 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 September 1995Accounts for a small company made up to 30 November 1994 (12 pages)