Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2008(12 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 January 2015) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Clive Yearsley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Arbour Close Fetcham Leatherhead Surrey KT22 9DZ |
Secretary Name | Mrs Susan Ann Yearsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Arbour Close Fetcham Leatherhead Surrey KT22 9DZ |
Director Name | Antonella Harrison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2005) |
Role | Manager |
Correspondence Address | 40 Selwyn Avenue Richmond Surrey TW9 2HA |
Secretary Name | Mr Clive Yearsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Arbour Close Fetcham Leatherhead Surrey KT22 9DZ |
Director Name | Stephen Mitchell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2005) |
Role | Publishing |
Correspondence Address | 115 Merton Hall Road London SW19 3PY |
Director Name | Mrs Susan Ann Yearsley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(7 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Arbour Close Fetcham Leatherhead Surrey KT22 9DZ |
Secretary Name | Antonella Harrison |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2004(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2005) |
Role | Journalist |
Correspondence Address | 40 Selwyn Avenue Richmond Surrey TW9 2HA |
Director Name | Keith Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2008) |
Role | Chief Executive |
Correspondence Address | Bluebells 32 Ashley Road Walton On Thames Surrey KT12 1HG |
Director Name | Iain Boyd Melville |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 May 2006) |
Role | Managing Director |
Correspondence Address | 34 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
300 at £1 | Reed Business Information LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Voluntary strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Company name changed decyfer LIMITED\certificate issued on 31/07/13
|
13 May 2013 | Accounts made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
8 June 2012 | Accounts made up to 31 December 2011 (6 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts made up to 31 December 2010 (6 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Accounts made up to 31 December 2009 (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Director appointed ian michael glencross (2 pages) |
30 September 2009 | Appointment terminated director carolyn pickering (1 page) |
16 April 2009 | Accounts made up to 31 December 2008 (6 pages) |
18 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
14 January 2009 | Appointment terminated director keith jones (1 page) |
25 April 2008 | Accounts made up to 31 December 2007 (7 pages) |
8 February 2008 | Return made up to 24/01/08; full list of members (5 pages) |
7 February 2008 | New director appointed (2 pages) |
23 May 2007 | Return made up to 11/04/07; full list of members (5 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 March 2007 | Return made up to 24/01/07; full list of members (5 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 June 2006 | Director resigned (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (8 pages) |
28 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
28 December 2005 | New director appointed (8 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 25 parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page) |
28 December 2005 | New director appointed (4 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 3 parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page) |
19 April 2004 | Return made up to 24/01/04; full list of members (7 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
30 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 12-14 gough house 57 eden street kingston upon thames surrey KT1 1DA (1 page) |
7 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
25 March 2002 | Return made up to 24/01/02; full list of members (7 pages) |
14 January 2002 | Return made up to 24/01/01; full list of members; amend (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 15 guy's cliffe road leamington spa warwickshire CV32 5BZ (1 page) |
2 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
27 November 2000 | (7 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Ad 08/03/00--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
25 January 2000 | Return made up to 24/01/00; full list of members (7 pages) |
17 November 1999 | (6 pages) |
1 September 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
23 March 1999 | Ad 12/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
10 February 1998 | Return made up to 24/01/98; no change of members (6 pages) |
9 January 1998 | Accounts made up to 31 December 1997 (1 page) |
19 February 1997 | Accounts made up to 31 December 1996 (1 page) |
19 February 1997 | Resolutions
|
5 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
19 February 1996 | Accounting reference date notified as 31/12 (1 page) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Director resigned (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
1 February 1996 | New director appointed (2 pages) |
24 January 1996 | Incorporation (13 pages) |