Company NameDecision Strategies International (UK) Limited
Company StatusDissolved
Company Number03110102
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 6 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)
Previous NameDSI (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDaniel Anthony Nardello
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed12 December 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 27 July 1999)
RoleAttorney
Correspondence AddressPiazza Sant`Anselmo 3
Rome
Lazio
00153
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed04 October 1995(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address12 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
27 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
19 February 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 06/01/96
(1 page)
13 November 1997Return made up to 04/10/97; full list of members (5 pages)
6 August 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
24 October 1996Return made up to 04/10/96; full list of members (5 pages)
28 February 1996Ad 15/02/96--------- £ si 10@1=10 £ ic 2/12 (2 pages)
28 February 1996Ad 15/02/96--------- £ si 88@1=88 £ ic 12/100 (2 pages)
22 February 1996Memorandum and Articles of Association (17 pages)
20 December 1995Director resigned (4 pages)
14 December 1995Company name changed templeco 281 LIMITED\certificate issued on 15/12/95 (2 pages)
13 December 1995New director appointed (2 pages)