Company NameDecaline Limited
Company StatusDissolved
Company Number02826714
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameCarl Henry Smith
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1993(1 day after company formation)
Appointment Duration13 years, 5 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address14 Stonecot Close
Sutton
Surrey
SM3 9HR
Secretary NameTina Margarey Williams
NationalityBritish
StatusClosed
Appointed12 August 1998(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 28 November 2006)
RoleCompany Director
Correspondence AddressF 511 Du Cane Court
Balham High Road
London
SW17 7JW
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameLucinda Arabica Gourdan
NationalityBritish
StatusResigned
Appointed15 June 1993(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 1998)
RoleSecretary
Correspondence Address72 Queens Road
London
SW19 8LR

Location

Registered Address22 Woodstock Street
London
W1C 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£73,968
Cash£30
Current Liabilities£74,191

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
6 July 2006Application for striking-off (1 page)
15 July 2005Return made up to 14/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
8 November 2004Return made up to 14/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
16 August 2003Return made up to 14/06/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 June 2002Return made up to 14/06/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 August 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 August 2000Return made up to 14/06/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 November 1999Compulsory strike-off action has been discontinued (1 page)
17 November 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 November 1999Return made up to 14/06/99; full list of members (6 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
5 January 1999First Gazette notice for compulsory strike-off (1 page)
5 January 1999Compulsory strike-off action has been discontinued (1 page)
4 January 1999Amended accounts made up to 30 June 1994 (6 pages)
4 January 1999Amended accounts made up to 30 June 1996 (6 pages)
4 January 1999Amended accounts made up to 30 June 1995 (6 pages)
4 January 1999Accounts for a small company made up to 30 June 1997 (6 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: 50 york street london W1 H3PJ (1 page)
13 November 1997Return made up to 14/06/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 30 June 1996 (1 page)
14 August 1996Return made up to 14/06/96; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 30 June 1995 (1 page)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1995Accounts for a small company made up to 30 June 1994 (1 page)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)