Company NameBinary Decisions Limited
Company StatusDissolved
Company Number03075290
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRyan Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(same day as company formation)
RoleComputer Software Consultant
Correspondence Address33 Sandpiper Road
Sutton
Surrey
SM1 2ZU
Secretary NameLawrence Shaw
NationalityBritish
StatusClosed
Appointed02 October 2000(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address19 Hill Meadow
Overton
Basingstoke
Hampshire
RG25 3JD
Secretary NameJoanne Kemp
NationalityBritish
StatusResigned
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Home Mead
North Waltham
Basingstoke
Hampshire
RG25 2SY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address98 Edith Grove
Chelsea
London
SW10 0NH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
16 July 2004Application for striking-off (1 page)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 May 2004Return made up to 03/07/03; full list of members (6 pages)
6 December 2003Registered office changed on 06/12/03 from: 153 saltram crescent london W9 3JT (1 page)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 August 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Full accounts made up to 31 July 2000 (13 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
28 July 2000Return made up to 03/07/00; full list of members (6 pages)
26 July 2000Registered office changed on 26/07/00 from: 153 saltram crescent london W9 3JT (1 page)
20 June 2000Registered office changed on 20/06/00 from: walcote chambers high street winchester hants SO23 9AP (1 page)
6 June 2000Full accounts made up to 31 July 1999 (13 pages)
4 August 1999Return made up to 03/07/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 July 1998 (8 pages)
20 August 1998Return made up to 03/07/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 July 1997Return made up to 03/07/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
8 August 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1995Secretary resigned (2 pages)