Company NameDecorative Limited
Company StatusDissolved
Company Number03861289
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameNeville Dixon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2000(3 months after company formation)
Appointment Duration3 years, 3 months (closed 06 May 2003)
RoleBuilder
Correspondence Address16 Blackstock Road
London
N4 2DW
Director NameCecil Anthony Walters
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 06 May 2003)
RoleBuilder
Correspondence Address18 Ritson House
Barnsbury Estate
London
N1 0SJ
Secretary NameKim Walters
NationalityScottish
StatusClosed
Appointed25 January 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address18 Ritson House
Barnsbury Est
London
N1 0SJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,044
Cash£58
Current Liabilities£1,102

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
24 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
7 February 2001Return made up to 19/10/00; full list of members (6 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 43 blackstock road london N4 2JF (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Ad 25/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2000Registered office changed on 18/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (2 pages)
19 October 1999Incorporation (16 pages)