Company NameDecor Right Limited
Company StatusDissolved
Company Number03108081
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMrs Malak Samy Pacha
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(6 months, 3 weeks after company formation)
Appointment Duration27 years, 8 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameGolnaz Maleki
NationalityBritish
StatusResigned
Appointed18 April 1996(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address85 Princes Gate Mews
London
SW7 2PS
Secretary NamePatrick Francis Hurley
NationalityIrish
StatusResigned
Appointed01 July 1997(1 year, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 September 2017)
RoleSecretary
Correspondence AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

55 at £1Mrs Malak Samy Pacha
55.00%
Ordinary
15 at £1Karim Otto
15.00%
Ordinary
15 at £1Patrick Francis Hurley
15.00%
Ordinary
15 at £1Sara Otto
15.00%
Ordinary

Financials

Year2014
Net Worth£16,162
Cash£175,019
Current Liabilities£107,161

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Filing History

30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
21 August 2018Change of details for Mrs Malak Samy Pacha as a person with significant control on 1 August 2018 (2 pages)
20 August 2018Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to 73 Cornhill London EC3V 3QQ on 20 August 2018 (1 page)
15 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Patrick Francis Hurley as a secretary on 30 September 2017 (1 page)
9 October 2017Termination of appointment of Patrick Francis Hurley as a secretary on 30 September 2017 (1 page)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
18 May 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 May 2015 (1 page)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 October 2010Secretary's details changed for Patrick Francis Hurley on 29 September 2010 (1 page)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
14 October 2010Secretary's details changed for Patrick Francis Hurley on 29 September 2010 (1 page)
14 October 2010Director's details changed for Malak Samy Pacha on 29 September 2010 (2 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Malak Samy Pacha on 29 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 October 2008Return made up to 29/09/08; full list of members (4 pages)
21 October 2008Return made up to 29/09/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 April 2008Ad 30/09/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
22 April 2008Ad 30/09/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 October 2007Return made up to 29/09/07; full list of members (2 pages)
26 October 2007Return made up to 29/09/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 October 2006Return made up to 29/09/06; full list of members (2 pages)
17 October 2006Return made up to 29/09/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 October 2005Return made up to 29/09/05; full list of members (6 pages)
19 October 2005Return made up to 29/09/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 December 2004Registered office changed on 29/12/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
29 December 2004Registered office changed on 29/12/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
15 October 2004Return made up to 29/09/04; full list of members (6 pages)
15 October 2004Return made up to 29/09/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 October 2003Return made up to 29/09/03; full list of members (6 pages)
8 October 2003Return made up to 29/09/03; full list of members (6 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 October 2000Return made up to 29/09/00; full list of members (6 pages)
26 October 2000Return made up to 29/09/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 November 1999Return made up to 29/09/99; full list of members (6 pages)
9 November 1999Return made up to 29/09/99; full list of members (6 pages)
5 October 1999Registered office changed on 05/10/99 from: 42 tottenham lane hornsey london N8 7EA (1 page)
5 October 1999Registered office changed on 05/10/99 from: 42 tottenham lane hornsey london N8 7EA (1 page)
21 July 1999Accounts made up to 30 September 1998 (5 pages)
21 July 1999Accounts made up to 30 September 1998 (5 pages)
7 October 1998Return made up to 29/09/98; no change of members (4 pages)
7 October 1998Return made up to 29/09/98; no change of members (4 pages)
1 July 1998Accounts made up to 30 September 1997 (5 pages)
1 July 1998Accounts made up to 30 September 1997 (5 pages)
8 October 1997Secretary's particulars changed (1 page)
8 October 1997Return made up to 29/09/97; full list of members
  • 363(287) ‐ Registered office changed on 08/10/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1997Secretary's particulars changed (1 page)
8 October 1997Return made up to 29/09/97; full list of members
  • 363(287) ‐ Registered office changed on 08/10/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 1997Accounts made up to 30 September 1996 (3 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997Accounts made up to 30 September 1996 (3 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
8 October 1996Return made up to 29/09/96; full list of members (6 pages)
8 October 1996Return made up to 29/09/96; full list of members (6 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
26 April 1996Registered office changed on 26/04/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 April 1996Secretary resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Registered office changed on 26/04/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 April 1996Secretary resigned (1 page)
29 September 1995Incorporation (26 pages)
29 September 1995Incorporation (26 pages)