Company NameDecisive Limited
Company StatusDissolved
Company Number03733629
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameAyalla Lawson
NationalityBritish
StatusClosed
Appointed26 May 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 04 July 2006)
RoleCompany Director
Correspondence Address65 Elgin Avenue
London
W9 2DB
Director NameYaacav Barashi
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIsraeli
StatusClosed
Appointed17 May 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 04 July 2006)
RoleManager
Correspondence Address8 Hataport St'
Jerusalem
Israel
Director NameYehuda Barashi
Date of BirthApril 1972 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleAdministrator
Correspondence Address4a Clifton Road
London
W9 1SS
Secretary NameJerome Yoram Shapiro
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address41 Birchington Road
London
N8 8HP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressRoom 106 1st Floor
18 Soho Square
London
W1D 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£51,000
Net Worth£7,905
Cash£1,063
Current Liabilities£260,123

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
6 February 2006Application for striking-off (1 page)
17 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 March 2005Return made up to 16/03/05; full list of members (6 pages)
13 August 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 March 2004Return made up to 16/03/04; full list of members (6 pages)
24 March 2003Return made up to 16/03/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
30 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Full accounts made up to 31 March 2000 (9 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (1 page)
23 March 2001Registered office changed on 23/03/01 from: 133 praed street london W2 1RN (1 page)
22 March 2001Restoration by order of the court (2 pages)
26 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
1 June 1999Secretary resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: suite 22042 72 new bond street london W1Y 9DD (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
16 March 1999Incorporation (16 pages)